S.T.ABBOTT LIMITED

Broadlands Blean Common Broadlands Blean Common, Canterbury, CT2 9JQ, England
StatusACTIVE
Company No.00930508
CategoryPrivate Limited Company
Incorporated16 Apr 1968
Age56 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

S.T.ABBOTT LIMITED is an active private limited company with number 00930508. It was incorporated 56 years, 2 months, 1 day ago, on 16 April 1968. The company address is Broadlands Blean Common Broadlands Blean Common, Canterbury, CT2 9JQ, England.



Company Fillings

Accounts with accounts type audited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009305080062

Charge creation date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

Old address: Broadlands Broadlands Blean Common Blean Canterbury CT2 9JQ England

New address: Broadlands Blean Common Blean Canterbury CT2 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Old address: Broadlands Blean, Nr Canterbury, Kent CT2 9JJ

New address: Broadlands Broadlands Blean Common Blean Canterbury CT2 9JQ

Change date: 2021-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Martin Jarman

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Michael Kevin Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Stephen Abbott

Change date: 2016-04-06

Documents

View document PDF

Accounts amended with accounts type small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-02

Officer name: Mr Paul Stephen Abbott

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2012

Action Date: 15 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-15

Capital : 50,100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Nov 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip John Hughes

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 61

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: David James Robbins

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Lynda Jean Abbott

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Paul Stephen Abbott

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Anthony Thomas Abbott

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Stephen Abbott

Change date: 2010-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 60

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ANVIL LOCKSMITHS LIMITED

UNIT 1A LAMBHILL QUADRANT,GLASGOW,G41 1SB

Number:SC158014
Status:ACTIVE
Category:Private Limited Company

EMERSON FLOORS LTD

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:11330689
Status:ACTIVE
Category:Private Limited Company

IEAT LOZ LTD

54 LOZELLS ROAD,BIRMINGHAM,B19 2TJ

Number:11357190
Status:ACTIVE
Category:Private Limited Company

MUSEHOUSE MEDIA LTD

1 1 CAMBERWELL PASSAGE,LONDON,SE5 0AU

Number:10149376
Status:ACTIVE
Category:Private Limited Company

OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:02666738
Status:ACTIVE
Category:Private Limited Company

THIE NY MARREY A LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019871
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source