Advanced company searchLink opens in new window

ABLEMADE LIMITED

Company number 03003067

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)
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
10 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
13 Oct 2023 AP01 Appointment of Mr Richard James Westwood as a director on 9 October 2023
13 Oct 2023 TM01 Termination of appointment of Andrew Winning as a director on 9 October 2023
22 Mar 2023 AD01 Registered office address changed from 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 22 March 2023
10 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
02 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
06 Jun 2022 MR01 Registration of charge 030030670005, created on 20 May 2022
02 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
23 Aug 2021 MR01 Registration of charge 030030670004, created on 13 August 2021
16 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
16 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
15 Feb 2021 AD01 Registered office address changed from Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom to 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 15 February 2021
15 Feb 2021 AP01 Appointment of Mr Andrew Winning as a director on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Alistair William Darby as a director on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Charles Nicholas Brain as a director on 5 February 2021
31 Jan 2021 AP01 Appointment of Mr Jonathan Bridge as a director on 31 January 2021
31 Jan 2021 AP03 Appointment of Miss Nicole Trebilcock as a secretary on 31 January 2021
31 Jan 2021 TM02 Termination of appointment of Hannah Patricia Heath as a secretary on 31 January 2021
30 Sep 2020 AP03 Appointment of Ms Hannah Patricia Heath as a secretary on 30 September 2020
30 Sep 2020 TM02 Termination of appointment of Charles Nicholas Brain as a secretary on 30 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Alistair William Darby on 1 August 2020
24 Apr 2020 MR01 Registration of charge 030030670003, created on 17 April 2020
06 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019