Advanced company searchLink opens in new window

ABBEY HOME CARE AGENCY LIMITED

Company number 04694798

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)
16 Apr 2013 TM01 Termination of appointment of Andrew Dun as a director
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
31 Jan 2013 TM01 Termination of appointment of David Harland as a director
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2012 AD01 Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 29 October 2012
29 Oct 2012 TM02 Termination of appointment of David Jackson as a secretary
29 Oct 2012 TM01 Termination of appointment of Susan Gray as a director
29 Oct 2012 TM01 Termination of appointment of Stephen Booty as a director
29 Oct 2012 TM01 Termination of appointment of David Jackson as a director
29 Oct 2012 AP01 Appointment of Mr David Nicholas Harland as a director
29 Oct 2012 AP01 Appointment of Mr Wayne Felton as a director
29 Oct 2012 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
29 Oct 2012 AP01 Appointment of Mr Jeff Flanagan as a director
19 Oct 2012 AUD Auditor's resignation
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Sep 2012 AA Accounts for a small company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
23 Jan 2012 MEM/ARTS Memorandum and Articles of Association
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
15 Dec 2011 CC04 Statement of company's objects
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various provisions approved 29/11/2011
14 Apr 2011 AD01 Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011
18 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
11 Mar 2011 AP01 Appointment of Mr Andy Dun as a director
28 Jan 2011 AA Accounts for a small company made up to 31 March 2010