ABI EQUIPMENT LIMITED

06373361
UNIT 2B BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UW

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Appointment of director (Mr Christian Franz Erich Heichel) 2 Buy now
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 16 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2023 accounts Annual Accounts 15 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 14 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2021 accounts Annual Accounts 14 Buy now
04 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 15 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 14 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 15 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 16 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2016 accounts Annual Accounts 6 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
07 Jun 2015 accounts Annual Accounts 10 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 accounts Annual Accounts 8 Buy now
10 Jan 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
10 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Jan 2013 capital Return of Allotment of shares 6 Buy now
19 Dec 2012 resolution Resolution 3 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
20 Aug 2012 accounts Annual Accounts 8 Buy now
20 Sep 2011 annual-return Annual Return 3 Buy now
10 May 2011 accounts Annual Accounts 7 Buy now
01 Oct 2010 annual-return Annual Return 3 Buy now
30 Sep 2010 officers Change of particulars for director (Antony Mark John Lee) 2 Buy now
30 Sep 2010 officers Change of particulars for secretary (Catherine Sheehan) 1 Buy now
19 May 2010 accounts Annual Accounts 7 Buy now
17 Sep 2009 annual-return Return made up to 17/09/09; full list of members 3 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from unit 2B barn way lodge farm industrial estate northampton northamptonshire NN5 7UW 1 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL 1 Buy now
20 Apr 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
21 Feb 2008 officers New secretary appointed 2 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
30 Sep 2007 accounts Accounting reference date extended from 30/09/08 to 31/12/08 1 Buy now
30 Sep 2007 capital Ad 17/09/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
17 Sep 2007 incorporation Incorporation Company 14 Buy now