- Company Overview for ABLEBOX LIMITED (02547129)
- Filing history for ABLEBOX LIMITED (02547129)
- People for ABLEBOX LIMITED (02547129)
- Charges for ABLEBOX LIMITED (02547129)
- More for ABLEBOX LIMITED (02547129)
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) |
---|---|---|---|
26 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
26 Jan 2023 | MR01 | Registration of charge 025471290017, created on 26 January 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
14 Oct 2022 | AP01 | Appointment of Mrs Abbey Louisa Takle as a director on 21 September 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 23 Buckland Road Pen Mill Trading Estate Yeovil Somerset BA21 5HA to Unit 6 Coldharbour Business Park Sherborne DT9 4JW on 22 August 2022 | |
13 Jul 2022 | MR01 | Registration of charge 025471290016, created on 4 July 2022 | |
28 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
22 Apr 2021 | AA | Full accounts made up to 30 April 2020 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Samuel Peter Ainsworth on 30 November 2017 | |
27 Jan 2021 | PSC01 | Notification of Jack Anthony Cockburn Lloyd as a person with significant control on 5 November 2020 | |
27 Jan 2021 | PSC04 | Change of details for Mr Anthony Brian Lloyd as a person with significant control on 5 November 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2020 | SH08 | Change of share class name or designation | |
12 Dec 2019 | AA | Full accounts made up to 30 April 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
15 Aug 2019 | MR01 | Registration of charge 025471290015, created on 13 August 2019 | |
12 Dec 2018 | AA | Full accounts made up to 30 April 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
23 Jul 2018 | PSC04 | Change of details for Mr Anthony Brian Lloyd as a person with significant control on 30 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of Jennifer Elizabeth Lloyd as a director on 30 April 2018 | |
30 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates |