ABBIE PRINT LTD

6 The Terrace 6 The Terrace, Lutterworth, LE17 4BW, England
StatusACTIVE
Company No.09504569
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

ABBIE PRINT LTD is an active private limited company with number 09504569. It was incorporated 9 years, 2 months, 8 days ago, on 23 March 2015. The company address is 6 The Terrace 6 The Terrace, Lutterworth, LE17 4BW, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Charles Robert Bias

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 6 the Terrace Rugby Road Lutterworth LE17 4BW

Change date: 2017-05-15

Old address: 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mrs Heather Patricia Bias

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mr Andrew Charles Robert Bias

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whitedaisy (holdings) LTD\certificate issued on 16/03/16

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Robert Bias

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Paul Terence Beech

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Patricia Bias

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mr Paul Terence Beech

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-23

Officer name: Keith Sidaway

Documents

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOMS DAY NURSERY - THE NEW MILL LIMITED

THE NEW MILL 16 GATEFORTH LANE,SELBY,YO8 9HP

Number:11180922
Status:ACTIVE
Category:Private Limited Company

FORMER TAXI COMPANY HOLDINGS LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:10430672
Status:ACTIVE
Category:Private Limited Company

GD WORKS LTD

ALVAR BUSINESS PARK,WILLENHALL,WV12 5QY

Number:10492590
Status:ACTIVE
Category:Private Limited Company

MITRECROSS LIMITED

ORCHARD HOUSE,DEEPING ST JAMES,PE6 8UA

Number:05422922
Status:ACTIVE
Category:Private Limited Company

RAWLINGS PROPERTY MAINTENANCE LIMITED

ROSE COTTAGE,TADCASTER,LS24 8BW

Number:08640413
Status:ACTIVE
Category:Private Limited Company

S K ELECTRICAL SERVICES LIMITED

12 GLEBE ROAD,KINGSTON UPON HULL,HV7 5XR

Number:05049332
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