ABILITY 2 CREATE LTD

Suite 3 Wentworth Lodge Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR, Hertfordshire, England
StatusACTIVE
Company No.08905422
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

ABILITY 2 CREATE LTD is an active private limited company with number 08905422. It was incorporated 10 years, 3 months, 1 day ago, on 20 February 2014. The company address is Suite 3 Wentworth Lodge Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR, Hertfordshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Laura Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Burgess

Appointment date: 2024-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-29

New date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Chapman

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Oliver Mark Humphries

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig David Grant

Termination date: 2023-08-15

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-30

Officer name: Mr Craig David Grant

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Dianne Lumsden-Earle

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-01

Charge number: 089054220002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR

Change date: 2022-10-07

Old address: 3 Peardon Street London SW8 3BW England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089054220001

Charge creation date: 2022-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Terry Morris

Termination date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Mark Humphries

Appointment date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig David Grant

Termination date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warwick Thresher

Appointment date: 2021-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lgdn Bidco Limited

Notification date: 2021-10-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2021

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Andrew Michael Springett

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Clare Griffith

Termination date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Ebony Faye Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Anne Watson

Termination date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Michael John Springett

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Terry Morris

Appointment date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig David Grant

Appointment date: 2021-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-19

New address: 3 Peardon Street London SW8 3BW

Old address: Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Ms Dianne Lumsden-Earle

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Ms Ebony Faye Bowen

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-02

Officer name: Mrs Sharon Anne Watson

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Springett

Change date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ebony Faye Bowen

Change date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Springett

Change date: 2016-07-06

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lorraine Clare Griffith

Change date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Andrew Michael Springett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Michael Springett

Change date: 2014-09-11

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sharon Anne Harrison

Change date: 2014-02-21

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mr Michael John Springett

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUZZ MARKETING LIMITED

81A STANLEY ROAD,WEST YORKSHIRE,WF1 4LH

Number:04086350
Status:ACTIVE
Category:Private Limited Company

DANDOO LIMITED

34 HORNBEAM CLOSE,NORTHOLT,UB5 4DE

Number:07681873
Status:ACTIVE
Category:Private Limited Company

FLATPLATE LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:05425065
Status:ACTIVE
Category:Private Limited Company

I J W ENGINEERING LTD.

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:10028102
Status:ACTIVE
Category:Private Limited Company

MINIS CAKES LIMITED

10 POINTER GROVE,LANCASTER,LA2 6QR

Number:10264167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPRINGHILLS LIMITED

10 OAT LEYS,CHELMSFORD,CM1 4FF

Number:09712891
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