A.B.L. (N.W.) LTD.
Status | ACTIVE |
Company No. | 06821099 |
Category | Private Limited Company |
Incorporated | 17 Feb 2009 |
Age | 15 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
A.B.L. (N.W.) LTD. is an active private limited company with number 06821099. It was incorporated 15 years, 2 months, 12 days ago, on 17 February 2009. The company address is 2e Gathurst Lane 2e Gathurst Lane, Wigan, WN6 8HA, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person secretary company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Davies
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Howarth
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Capital allotment shares
Date: 18 Feb 2011
Action Date: 08 May 2010
Category: Capital
Type: SH01
Capital : 66 GBP
Date: 2010-05-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Mr. William Davies
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Mr. Adam Howarth
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Robinson
Documents
Capital cancellation shares
Date: 26 May 2010
Action Date: 26 May 2010
Category: Capital
Type: SH06
Date: 2010-05-26
Capital : 66 GBP
Documents
Capital return purchase own shares
Date: 26 May 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 17 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Old address: 21 Dereham Way Winstanley Wigan Lancashire WN3 6HX
Change date: 2010-02-05
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan howarth / 11/03/2009
Documents
Some Companies
ATLANTIC TECHNICAL FACILITIES LIMITED
1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 09818039 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARLBOROUGH ROAD,DOVER,CT17 9NB
Number: | 10995139 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,,SE1 2AF
Number: | 02341933 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 MANOR PARK, KILLINCHY ROAD,NEWTOWNARDS,BT23 5FW
Number: | NI623827 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDALISO GLOBAL SERVICES LIMITED
231 KENTON ROAD,HARROW,HA3 0HD
Number: | 11938800 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS PROPERTY PARTNERS LIMITED
8 GROOM CRESCENT,LONDON,SW18 3JB
Number: | 09927217 |
Status: | ACTIVE |
Category: | Private Limited Company |