Advanced company searchLink opens in new window

ABBEY LOGISTICS GROUP LIMITED

Company number 02484251

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2015 TM01 Termination of appointment of Karl Hudson as a director on 18 September 2015
07 Aug 2015 MR01 Registration of charge 024842510017, created on 31 July 2015
07 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 79,073
16 Mar 2015 AA Full accounts made up to 30 June 2014
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2014 TM01 Termination of appointment of Stephen Farrell as a director on 4 July 2014
20 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 79,073
19 Mar 2014 AP01 Appointment of Mr Karl Hudson as a director
19 Mar 2014 CH01 Director's details changed for Mr Steven Granite on 19 March 2014
27 Dec 2013 AA Full accounts made up to 30 June 2013
20 Dec 2013 SH06 Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 79,073
20 Dec 2013 SH03 Purchase of own shares.
11 Dec 2013 MR01 Registration of charge 024842510016
09 Dec 2013 TM01 Termination of appointment of Mark Lucy as a director
04 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
05 Jan 2013 AA Full accounts made up to 30 June 2012
15 Aug 2012 CH01 Director's details changed for Mr Steven Granite on 14 August 2012
24 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100,456
24 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Stephen Joseph Lucy on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Mark Anthony Lucy on 9 March 2012
09 Mar 2012 CH01 Director's details changed for David Coulson on 9 March 2012
09 Mar 2012 CH03 Secretary's details changed for Mr Paul Jamieson on 9 March 2012