ABACUS (NW) POWDER COATINGS LIMITED
Company number 06138438
- Company Overview for ABACUS (NW) POWDER COATINGS LIMITED (06138438)
- Filing history for ABACUS (NW) POWDER COATINGS LIMITED (06138438)
- People for ABACUS (NW) POWDER COATINGS LIMITED (06138438)
- Registers for ABACUS (NW) POWDER COATINGS LIMITED (06138438)
- More for ABACUS (NW) POWDER COATINGS LIMITED (06138438)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
08 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
22 Feb 2022 | PSC04 | Change of details for Mrs Beverley Elizabeth Kelly as a person with significant control on 22 February 2022 | |
22 Feb 2022 | PSC04 | Change of details for Mr Simon Rubin Kelly as a person with significant control on 22 February 2022 | |
14 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
15 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
09 Mar 2017 | CH03 | Secretary's details changed for Beverley Kelly on 28 November 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Beverley Kelly on 28 November 2016 | |
08 Mar 2017 | AD03 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY | |
29 Nov 2016 | CH01 | Director's details changed for Simon Rubin Kelly on 28 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 26 Bradshaw Hall Drive Harwood Bolton BL2 4NY to 134 Hospital Road Bromley Cross Bolton Lancashire BL7 9QB on 29 November 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
26 Feb 2016 | AD03 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY |