ABBOTT BARBER COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 07402487 |
Category | Private Limited Company |
Incorporated | 11 Oct 2010 |
Age | 13 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ABBOTT BARBER COMMUNICATIONS LIMITED is an active private limited company with number 07402487. It was incorporated 13 years, 7 months, 25 days ago, on 11 October 2010. The company address is 3 Hagley Court South 3 Hagley Court South, Brierley Hill, DY5 1XE, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Cessation of a person with significant control
Date: 17 Jul 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Penelope Jane Barber
Cessation date: 2019-05-02
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-02
Officer name: Penelope Jane Barber
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-13
Old address: Centro House 16 Summer Lane Birmingham B19 3SD
New address: 3 Hagley Court South Waterfront East, Level Street Brierley Hill West Midlands DY5 1XE
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-22
New address: Centro House 16 Summer Lane Birmingham B19 3SD
Old address: Metropolis House 49 George Street Birmingham B3 1QA
Documents
Capital allotment shares
Date: 23 Oct 2014
Action Date: 20 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-20
Capital : 2 GBP
Documents
Certificate change of name company
Date: 23 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clearvu marketing LIMITED\certificate issued on 23/10/14
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Penelope Jane Barber
Appointment date: 2014-10-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynda Ellen Waltho
Change date: 2013-10-28
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-21
Old address: Haldon House Brettle Lane Brierley Hill West Midlands DY5 3LQ England
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Old address: 12 Warwick Road Wordsley Stourbridge West Midlands DY8 5DL United Kingdom
Change date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Certificate change of name company
Date: 11 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lynda waltho LIMITED\certificate issued on 11/05/12
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Some Companies
8 FAIRFIELD ROAD MANAGEMENT COMPANY LIMITED
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 09843613 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADBAND CLOUD SOLUTIONS LIMITED
SUITE 1,,EDINBURGH,EH6 6JA
Number: | SC227137 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUS FINANCIAL SERVICES UNLIMITED
THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ
Number: | 05069910 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
12 CHERRYDALE,WATFORD,WD18 7UL
Number: | 07763110 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. CATHERINES LODGE MANAGEMENT COMPANY LIMITED
42 AMBLESIDE AVENUE,LONDON,SW16 1QP
Number: | 02761932 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
75 LOWER SLOANE STREET,LONDON,SW1W 8DA
Number: | 11735107 |
Status: | ACTIVE |
Category: | Private Limited Company |