ABW PLASTICS LIMITED

Saxon House Saxon House, Crawley, RH10 1TN, England
StatusACTIVE
Company No.07367547
CategoryPrivate Limited Company
Incorporated07 Sep 2010
Age13 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

ABW PLASTICS LIMITED is an active private limited company with number 07367547. It was incorporated 13 years, 8 months, 15 days ago, on 07 September 2010. The company address is Saxon House Saxon House, Crawley, RH10 1TN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Sep 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: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-21

Psc name: Ferdinda Abbott

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Aug 2023

Category: Address

Type: AD02

New address: Saxon House Stephenson Way Crawley RH10 1TN

Old address: Sbc House Restmor Way Wallington SM6 7AH England

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-21

Psc name: Paul Richard Abbott

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 19 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ferdinanda Abbott

Cessation date: 2021-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: Sbc House Restmor Way Wallington Surrey SM6 7AH

New address: Saxon House Stephenson Way Crawley RH10 1TN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073675470002

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 19 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-19

Officer name: Ferdinanda Abbott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Abbott

Appointment date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2018

Category: Address

Type: AD02

New address: Sbc House Restmor Way Wallington SM6 7AH

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073675470003

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Ferdinda Abbott

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ferdinanda Abbott

Notification date: 2017-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-16

Psc name: Pushpahnaden Seenan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2017

Action Date: 11 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-11

Charge number: 073675470003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-11

Charge number: 073675470002

Documents

View document PDF

Capital allotment shares

Date: 26 May 2017

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Pushpahnaden Seenan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ferdinanda Abbott

Appointment date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073675470001

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Paul Richard Abbott

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Pushpahnaden Seenan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR

Change date: 2015-03-03

New address: Sbc House Restmor Way Wallington Surrey SM6 7AH

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-06

Officer name: Ferdinanda Abbott

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Mr Paul Richard Abbott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

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: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Ms Ferdinanda Duarte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073675470001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 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: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Abbott

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Abbott

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ferdinanda Duarte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Abbott

Change date: 2011-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-30

Officer name: Mr Paul Richard Abbott

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2011-02-02

Documents

View document PDF

Incorporation company

Date: 07 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTERBURY DRY CLEANING LIMITED

16 STATION ROAD,GREAT YARMOUTH,NR29 3PU

Number:06431570
Status:ACTIVE
Category:Private Limited Company

FRAME CREATIVE PR LIMITED

FOUR WINDS PAVILION,GLASGOW,G51 1DZ

Number:SC483927
Status:ACTIVE
Category:Private Limited Company

GREEN-MOPEDS.COM LIMITED

CURZON HOUSE,BANSTEAD,SM7 2LJ

Number:10805735
Status:ACTIVE
Category:Private Limited Company

LEWIS PLANT OPERATORS LTD

6 CORNWALL STREET,CHESTER,CH1 3JF

Number:09507485
Status:ACTIVE
Category:Private Limited Company

NORTH SKY FILMS LTD

9 WHITBURN CLOSE,BOLTON,BL3 4UY

Number:11273202
Status:ACTIVE
Category:Private Limited Company

PETKU LIMITED

14 MANOR COURT,LONDON,N20 0DR

Number:10754113
Status:ACTIVE
Category:Private Limited Company

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