AB PLAY LIMITED

07706548
ASTRABOUND UNIT 6 CROMPTON RD BUSINESS PARK CROMPTON ROAD DONCASTER ENGLAND DN2 4PA

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2024 accounts Annual Accounts 2 Buy now
31 Jan 2024 officers Appointment of director (Mr Kevin John Bowles) 2 Buy now
31 Jan 2024 officers Termination of appointment of director (David Nigel Booth) 1 Buy now
31 Jan 2024 officers Termination of appointment of director (Jeffrey Alexander Ainsley) 1 Buy now
31 Jan 2024 officers Appointment of director (Mr Shaun Michael Wilson) 2 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 7 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 8 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 11 Buy now
14 Oct 2020 officers Change of particulars for director (Mr Jeffrey Alexander Ainsley) 2 Buy now
16 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2020 mortgage Registration of a charge 8 Buy now
04 May 2020 accounts Annual Accounts 10 Buy now
04 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2018 accounts Annual Accounts 10 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 10 Buy now
03 Jan 2018 officers Change of particulars for director (Mr David Nigel Booth) 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 7 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 accounts Annual Accounts 7 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
25 Oct 2012 accounts Annual Accounts 6 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
10 Aug 2011 officers Appointment of director (Mr Jeffrey Alexander Ainsley) 2 Buy now
10 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
02 Aug 2011 officers Termination of appointment of secretary (Sameday Company Services Ltd) 1 Buy now
02 Aug 2011 officers Termination of appointment of director (John Wildman) 1 Buy now
02 Aug 2011 officers Appointment of director (Mr David Nigel Booth) 2 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 incorporation Incorporation Company 50 Buy now