ABC DELIVERIES LTD

6 Weaver Avenue, Faversham, ME13 7GW, Kent, England
StatusACTIVE
Company No.10557156
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

ABC DELIVERIES LTD is an active private limited company with number 10557156. It was incorporated 7 years, 4 months, 6 days ago, on 11 January 2017. The company address is 6 Weaver Avenue, Faversham, ME13 7GW, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 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 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Mrs Abigail Spragg

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Mr Admir Coku

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-09

Psc name: Admir Coku

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Admir Coku

Change date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Mr Admir Coku

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Admir Coku

Cessation date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Admir Coku

Termination date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

New address: 6 Weaver Avenue Faversham Kent ME13 7GW

Change date: 2022-05-04

Old address: 19 Russett Close Aylesford Kent ME20 7PL England

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Abigail Spragg

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 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: 28 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-23

Psc name: Admir Coku

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: 19 Russett Close Aylesford Kent ME20 7PL

Old address: 11 Beacon Road Broadstairs Kent CT10 3DD England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Miss Abigail Spragg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-10

Psc name: Admir Coku

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 EAST SHRUBBERY MANAGEMENT COMPANY LIMITED

14 EAST SHRUBBERY,BRISTOL,BS6 6SX

Number:01233616
Status:ACTIVE
Category:Private Limited Company

ACADE LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09708552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIGHTFIELD CROWLAND LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:11063079
Status:ACTIVE
Category:Private Limited Company

D.T CLIMATE SOLUTIONS LIMITED

71 HIGH STREET,BEDFORD,MK44 3LF

Number:10327061
Status:ACTIVE
Category:Private Limited Company

GATEWAY INSURANCE SERVICES LIMITED

193 PLEASANCE,EDINBURGH,EH8 9RU

Number:SC499166
Status:ACTIVE
Category:Private Limited Company

ORAM HOME IMPROVEMENTS LIMITED

74 BUCKINGHAM ROAD,CHIPPENHAM,SN15 3TF

Number:09517438
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