- Company Overview for ABBEY ALES LIMITED (03317496)
- Filing history for ABBEY ALES LIMITED (03317496)
- People for ABBEY ALES LIMITED (03317496)
- Charges for ABBEY ALES LIMITED (03317496)
- More for ABBEY ALES LIMITED (03317496)
| 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) |
|---|---|---|---|
| 04 Feb 2026 | CS01 | Confirmation statement made on 1 February 2026 with updates | |
| 17 Nov 2025 | AA | Total exemption full accounts made up to 28 February 2025 | |
| 12 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
| 26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
| 08 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
| 28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
| 09 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
| 02 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
| 16 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
| 30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
| 17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
| 28 Oct 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
| 19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
| 23 Dec 2019 | AD01 | Registered office address changed from Camden Row Camden Row Bath BA1 5LB England to Unit D2 Commerce Park Southgate Frome BA11 2RY on 23 December 2019 | |
| 15 Dec 2019 | AD01 | Registered office address changed from 49a Goose Street Beckington Somerset BA11 6SS to Camden Row Camden Row Bath BA1 5LB on 15 December 2019 | |
| 21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
| 14 Mar 2019 | CH01 | Director's details changed for Mr Alan Richard Morgan on 7 March 2019 | |
| 14 Mar 2019 | CH01 | Director's details changed for Mrs Susan Elizabeth Morgan on 7 March 2019 | |
| 14 Mar 2019 | CH01 | Director's details changed for Mr Simon Lewis Morgan on 7 March 2019 | |
| 14 Mar 2019 | CH03 | Secretary's details changed for Susan Elizabeth Morgan on 7 March 2019 | |
| 01 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
| 07 Feb 2019 | AP01 | Appointment of Mr Simon Lewis Morgan as a director on 1 February 2019 | |
| 30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
| 21 Nov 2018 | AD01 | Registered office address changed from C/O Stokes & Co Blatchford Farm Bridestowe Okehampton Devon EX20 4HZ to 49a Goose Street Beckington Somerset BA11 6SS on 21 November 2018 | |
| 12 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates |