ABC DOMESTIC SUPPLIES LIMITED

Rabart House Pant Industrial Estate Rabart House Pant Industrial Estate, Merthyr Tydfil, CF48 2SR, Mid Glamorgan
StatusACTIVE
Company No.07302519
CategoryPrivate Limited Company
Incorporated02 Jul 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

ABC DOMESTIC SUPPLIES LIMITED is an active private limited company with number 07302519. It was incorporated 13 years, 10 months, 28 days ago, on 02 July 2010. The company address is Rabart House Pant Industrial Estate Rabart House Pant Industrial Estate, Merthyr Tydfil, CF48 2SR, Mid Glamorgan.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Carey

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Rawlings

Notification date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: William Frederick Rawlings

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-20

Officer name: Mr Jonathan Carey

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Miss Emma Jane Rawlings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Mr William Frederick Rowlings

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Rowlings

Change date: 2010-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR

Old address: Pulman Cooper Rabart House, Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR

Change date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE COCKS SHOWCOMMS LIMITED

LIME TREE HOUSE,ORPINGTON,BR6 7PH

Number:04438714
Status:ACTIVE
Category:Private Limited Company

LA COLLINA BIOLOGICA LTD

STERLING HOUSE FULBOURNE ROAD,LONDON,E17 4EE

Number:10159300
Status:ACTIVE
Category:Private Limited Company

MESSENEX PROPERTY INVESTMENTS LTD

LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST

Number:10723096
Status:ACTIVE
Category:Private Limited Company

MILITARYCATION LTD

WILLIAMS & CO ACCOUNTANTS,SOUTHPORT,PR8 1DQ

Number:11147335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROLF WIBERG KONSULT INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10201861
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST MICHAELS COURT RTM COMPANY LIMITED

UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD

Number:06350224
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source