A.B NORTHAMPTON LIMITED

30 Mill Street, Selkirk, TD7 5AD, United Kingdom
StatusACTIVE
Company No.08558675
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age11 years, 10 days
JurisdictionEngland Wales

SUMMARY

A.B NORTHAMPTON LIMITED is an active private limited company with number 08558675. It was incorporated 11 years, 10 days ago, on 06 June 2013. The company address is 30 Mill Street, Selkirk, TD7 5AD, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 08 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Birnie

Change date: 2023-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Old address: 9 Beddoes Close Wooton Northampton NN4 6BT United Kingdom

New address: 30 Mill Street Selkirk TD7 5AD

Change date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Birnie

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Birnie

Change date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Andrew Birnie

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Andrew Birnie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

New address: 9 Beddoes Close Wooton Northampton NN4 6BT

Change date: 2020-11-10

Old address: 41 Aldwell Close Wootton Northampton NN4 6AX England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-29

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr Andrew Birnie

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr Andrew Birnie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Old address: 2 Town Corner Northampton NN5 5BD

New address: 41 Aldwell Close Wootton Northampton NN4 6AX

Change date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-21

Officer name: Mr Andrew Birnie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

New address: 2 Town Corner Northampton NN5 5BD

Old address: 18 Water Lane Wootton Northampton NN4 6HA

Change date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Old address: 18 Water Lane Wootten Northampton NN4 6HA England

Change date: 2013-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHILL HUSBAND LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:11122387
Status:ACTIVE
Category:Private Limited Company

DLWESTON LTD

OAK COURT, MATHEWS COMFORT FINANCIAL LTD NURSERY ROAD,WITNEY,OX29 6SW

Number:11246871
Status:ACTIVE
Category:Private Limited Company

GEMCORRIS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11761785
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEONE RESOURCES LIMITED

MOORBRIDGE COURT,MAIDENHEAD,SL6 8LT

Number:07732096
Status:ACTIVE
Category:Private Limited Company

LONDON NUTRITION DOCTOR LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:08873897
Status:ACTIVE
Category:Private Limited Company

ROCKTHECASBAH LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11586521
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