Advanced company searchLink opens in new window

ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED

Company number 04492651

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 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,001
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,001
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
28 Sep 2010 CH01 Director's details changed for Mr Carl David Sutton on 1 September 2010
23 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Randal Philip Edwards on 1 July 2010
23 Aug 2010 CH01 Director's details changed for Christopher Andrew Wick on 1 July 2010
23 Aug 2010 AD03 Register(s) moved to registered inspection location
23 Aug 2010 AD02 Register inspection address has been changed
28 Apr 2010 AP01 Appointment of Mr Carl David Sutton as a director
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
12 Oct 2009 CH01 Director's details changed for David Clifford Sutton on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Christopher Andrew Wick on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Randal Philip Edwards on 12 October 2009
12 Oct 2009 CH03 Secretary's details changed for Tracey Jayne Salisbury on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Nicholas Robert Sutton on 12 October 2009
04 Sep 2009 363a Return made up to 23/07/09; full list of members
04 Sep 2009 353 Location of register of members