ABBOTT BARKER BROOKS LIMITED
Status | ACTIVE |
Company No. | 03823622 |
Category | Private Limited Company |
Incorporated | 11 Aug 1999 |
Age | 24 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ABBOTT BARKER BROOKS LIMITED is an active private limited company with number 03823622. It was incorporated 24 years, 9 months, 12 days ago, on 11 August 1999. The company address is 24 Pound Hill, Alresford, SO24 9BW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 01 Sep 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Alice Abbott
Cessation date: 2021-01-01
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Change person director company with change date
Date: 06 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Alice Abbott
Change date: 2016-09-01
Documents
Change person director company with change date
Date: 06 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Alistair Norman Abbott
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Old address: The Old Stables Sutton Manor Farm Bishops Sutton Alresford Hampshire SO24 0AA
Change date: 2016-09-06
New address: 24 Pound Hill Alresford SO24 9BW
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Old address: The Old Stables Bishop's Sutton Alresford Hampshire SO24 0AA England
Change date: 2014-11-17
New address: The Old Stables Sutton Manor Farm Bishops Sutton Alresford Hampshire SO24 0AA
Documents
Change person secretary company with change date
Date: 17 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-24
Officer name: Julie Alice Abbott
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Old address: Sparrows Lower Wield Alresford Hampshire SO24 9RX
New address: The Old Stables Sutton Manor Farm Bishops Sutton Alresford Hampshire SO24 0AA
Change date: 2014-11-17
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Alice Abbott
Change date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Alice Abbott
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Norman Abbott
Change date: 2010-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 18/12/07 from: alexander barn 1 waverley lane farnham surrey GU9 8BB
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; no change of members
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/03; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 25 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/11/99--------- £ si 1@1
Documents
Resolution
Date: 31 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/00; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
95 HIGH STREET,SWANSEA,SA4 4BL
Number: | 01721002 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPYCARE DIGITAL SOLUTIONS LTD
C/O VIRGO ASSOCIATES BEDFORD HEIGHTS,BEDFORD,MK41 7PH
Number: | 10673796 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITCHURCH LANE,EDGWARE,HA8 6LR
Number: | 11456730 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOLMERS FARM,BRAINTREE,CM7 5JJ
Number: | OC411956 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLANNIGAN & BORDER AREA 5 LIMITED
GRIEVE LODGE 6 MANSEFIELD ROAD,BERWICK-UPON-TWEED,TD15 2DX
Number: | 11345389 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 EASTERN AVENUE, MILTON PARK,ABINGDON,OX14 4SB
Number: | 01749877 |
Status: | ACTIVE |
Category: | Public Limited Company |