ABBEY MOTORIST CENTRE LIMITED
Status | ACTIVE |
Company No. | 04504856 |
Category | Private Limited Company |
Incorporated | 06 Aug 2002 |
Age | 21 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ABBEY MOTORIST CENTRE LIMITED is an active private limited company with number 04504856. It was incorporated 21 years, 9 months, 24 days ago, on 06 August 2002. The company address is 167 Turners Hill, Cheshunt, EN8 9BH, Hertfordshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 07 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Cessation of a person with significant control
Date: 15 Feb 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raymond Clarke
Cessation date: 2023-07-31
Documents
Notification of a person with significant control
Date: 15 Feb 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Page
Notification date: 2023-07-31
Documents
Cessation of a person with significant control
Date: 15 Feb 2024
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Page
Cessation date: 2023-07-31
Documents
Capital cancellation shares
Date: 20 Oct 2023
Action Date: 14 Aug 2023
Category: Capital
Type: SH06
Date: 2023-08-14
Capital : 50 GBP
Documents
Capital return purchase own shares
Date: 20 Oct 2023
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 08 Sep 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Clarke
Termination date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Change to a person with significant control
Date: 10 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raymond Clark
Change date: 2018-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-29
New address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH
Old address: 51 Cartersfield Road Waltham Abbey Essex EN9 1JD
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-04
Officer name: Mr Geoffrey Page
Documents
Change person secretary company with change date
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-28
Officer name: Mr Geoffrey Page
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Clarke
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2011
Action Date: 30 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-30
Documents
Capital allotment shares
Date: 20 Jun 2011
Action Date: 21 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-21
Capital : 100 GBP
Documents
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricky Richardson
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Ricky Michael Richardson
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Page
Change date: 2010-08-06
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Clarke
Change date: 2010-08-06
Documents
Change person secretary company with change date
Date: 20 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey Page
Change date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 30 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-30
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from 167 turners hill cheshunt herts EN8 9BH
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 30 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 28 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Legacy
Date: 23 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/08/02--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KINGHAM CHAMBERS,LIVERPOOL,L1 5DW
Number: | 10693692 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ARMOUR CLOSE,HINCKLEY,LE10 2QW
Number: | 11826949 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 MOYLE HOUSE,BELVEDERE,DA17 6BF
Number: | 05701367 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELMORES INTERNATIONAL LIMITED
WOODWATER HOUSE,EXETER,EX2 5WR
Number: | 11183273 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HILLBURY AVENUE,MIDDLESEX,HA3 8EW
Number: | 05265485 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11456049 |
Status: | ACTIVE |
Category: | Private Limited Company |