ABBEY GAS (WHITBY) LIMITED
Status | ACTIVE |
Company No. | 08134722 |
Category | Private Limited Company |
Incorporated | 09 Jul 2012 |
Age | 11 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ABBEY GAS (WHITBY) LIMITED is an active private limited company with number 08134722. It was incorporated 11 years, 9 months, 18 days ago, on 09 July 2012. The company address is 5 Bobbies Bank 5 Bobbies Bank, Whitby, YO21 1EF, North Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Brent Eddon
Change date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-31
Psc name: Rod Champion
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rod Champion
Termination date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date
Date: 30 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-11
Old address: 3/5 Victoria Square Whitby North Yoprkshire YO21 1EA
New address: 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 06 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Gazette filings brought up to date
Date: 12 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous extended
Date: 20 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Some Companies
ACA HEDGE INVESTMENT CONSULTANCY LIMITED
1 THE OLD RECTORY RECTORY LANE,LEATHERHEAD,KT23 4DY
Number: | 09884163 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POLLARDS HILL SOUTH,LONDON,SW16 4LN
Number: | 09576209 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROBIN HOOD CLOSE,PETERBOROUGH,PE3 9AR
Number: | 11821564 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WHITBY CLOSE,FARNBOROUGH,GU14 6TR
Number: | 10161427 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROKKLASSIKER SLAGMALSKLOBBEN LIMITED
37 CARVILLE ROAD,WALLSEND UPON TYNE,NE28 6RJ
Number: | 08775460 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 05940365 |
Status: | ACTIVE |
Category: | Private Limited Company |