ABBOTS FINANCE LIMITED
Status | ACTIVE |
Company No. | 04489581 |
Category | Private Limited Company |
Incorporated | 18 Jul 2002 |
Age | 21 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ABBOTS FINANCE LIMITED is an active private limited company with number 04489581. It was incorporated 21 years, 10 months, 21 days ago, on 18 July 2002. The company address is 77 Hurn Way, Christchurch, BH23 2NY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Address
Type: AD01
New address: 77 Hurn Way Christchurch BH23 2NY
Change date: 2024-01-29
Old address: 3rd Floor 207 Regent Street London W1B 3HH
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: Angela Jane Adams
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mrs Angela Jane Adams
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Change registered office address company with date old address
Date: 04 Apr 2012
Action Date: 04 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-04
Old address: Suite 404 Albany House 324-326 Regent Street London W1B 3HH
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Adams
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Adams
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 05/09/2008 from suite 401 302 regent street london W1B
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 08/11/02 from: 29 corporation road sprinbourne bournemouth BH1 4SJ
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 HORNBEAM ROAD,BUCKHURST HILL,IG9 6JU
Number: | 11573131 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTVILLE THE STREET,DISS,IP22 2ED
Number: | 09743205 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LAYTONS LLP,LONDON,SE1 2AP
Number: | 09838523 |
Status: | ACTIVE |
Category: | Private Limited Company |
GZ YUEXIANG ENGINEERING MACHINERY LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09026113 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & BIRMINGHAM HOTELS LIMITED
3 PARK PLACE,LONDON,SW1A 1LP
Number: | 08933786 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST JOHN STREET,LONDON,EC1M 4JN
Number: | 09105494 |
Status: | ACTIVE |
Category: | Private Limited Company |