ABBEY PRODUCTS (NORFOLK) LIMITED
Status | ACTIVE |
Company No. | 02203259 |
Category | Private Limited Company |
Incorporated | 07 Dec 1987 |
Age | 36 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ABBEY PRODUCTS (NORFOLK) LIMITED is an active private limited company with number 02203259. It was incorporated 36 years, 6 months, 5 days ago, on 07 December 1987. The company address is Industrial Estate Industrial Estate, Wymondham, NR18 0QH, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Mortgage satisfy charge full
Date: 08 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 04 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Stunt
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick John Andrews
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 10 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 07 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/99; no change of members
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Accounts with accounts type small
Date: 06 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 03 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/97; no change of members
Documents
Accounts with accounts type small
Date: 10 Jun 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/96; no change of members
Documents
Legacy
Date: 14 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 12 Jun 1995
Action Date: 30 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-30
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 24 Jun 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/94; no change of members
Documents
Accounts with accounts type small
Date: 20 May 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 30 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 05/04/93; full list of members
Documents
Legacy
Date: 08 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Aug 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 23 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/92; no change of members
Documents
Legacy
Date: 09 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 25 Jun 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 30 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/91; no change of members
Documents
Legacy
Date: 10 Apr 1991
Category: Capital
Type: PUC3O
Description: Ad 01/02/88--------- £ si 89998@1
Documents
Accounts with accounts type small
Date: 19 Jun 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 07 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/04/90; full list of members
Documents
Legacy
Date: 06 Sep 1989
Category: Address
Type: 287
Description: Registered office changed on 06/09/89 from: holland court the close norwich norfolk NR1 4DH
Documents
Legacy
Date: 06 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/06/89; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 03 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1988
Category: Capital
Type: PUC 5
Description: Wd 16/02/88 pd 01/02/88--------- £ si 2@1
Documents
Legacy
Date: 09 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 02 Mar 1988
Category: Capital
Type: PUC 3
Description: Wd 25/02/88 ad 01/02/88--------- £ si 89998@1=89998 £ ic 2/90000
Documents
Legacy
Date: 02 Mar 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 02 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ATHERTON'S QUAY,CHESHIRE,WA5 1AH
Number: | 01438869 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 PENFOLD CLOSE,LIVERPOOL,L18 3NQ
Number: | 05208527 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-11 VITTORIA STREET,BIRMINGHAM,B1 3ND
Number: | 09168055 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR WELLESLEY HOUSE,ILFORD,IG1 4NH
Number: | 08200582 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATTAN OLD COTTAGE,AXMINSTER,EX13 5TL
Number: | 10093834 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENDER MANAGEMENT CONSULTANCY LIMITED
CONNECT BUSINESS VILLAGE,LIVERPOOL,L5 9PR
Number: | 06625165 |
Status: | LIQUIDATION |
Category: | Private Limited Company |