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)
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
23 Oct 2019 MA Memorandum and Articles of Association
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Oct 2019 MR01 Registration of charge 030030670002, created on 30 September 2019
09 Jul 2019 PSC05 Change of details for S.A. Brain & Company Limited as a person with significant control on 6 June 2018
06 Jul 2019 AP01 Appointment of Mr Charles Nicholas Brain as a director on 28 June 2019
06 Jul 2019 TM01 Termination of appointment of Martin Stuart Reed as a director on 28 June 2019
01 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
15 Nov 2018 AP01 Appointment of Mr Alistair William Darby as a director on 26 October 2018
13 Nov 2018 TM01 Termination of appointment of John Scott Waddington as a director on 26 October 2018
18 Jun 2018 AD01 Registered office address changed from The Cardiff Brewery P O Box 53 Crawshay Street Cardiff CF10 1SP to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 18 June 2018
23 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
02 Jan 2018 PSC07 Cessation of John Scott Waddington as a person with significant control on 6 April 2016
02 Jan 2018 PSC07 Cessation of Martin Stuart Reed as a person with significant control on 6 April 2016
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
05 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
18 Aug 2016 CH01 Director's details changed for Mr John Scott Waddington on 8 July 2016
24 May 2016 CH01 Director's details changed for Mr John Scott Waddington on 20 May 2016
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
09 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
28 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013