Advanced company searchLink opens in new window

ABACUS WOOD LIMITED

Company number 06456127

Filter by category

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)
22 Mar 2011 AP01 Appointment of Thomas Alexander Thorp as a director
03 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 October 2010
  • GBP 27,713.566866
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 27,635.556866
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 27,600.25
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2010 AA Accounts for a small company made up to 31 December 2009
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 25,437.82
23 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Simon Christopher Nigel Weatherseed on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Mr John Richard Westmacott on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Peter George Teasdale on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Richard George Mclane on 22 February 2010
11 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Nigel Ian Attchison on 18 December 2009
11 Jan 2010 CH01 Director's details changed for Mr John Kirk Saunderson Elsden on 18 December 2009
10 Nov 2009 AP01 Appointment of Mr Simon Christopher Nigel Weatherseed as a director
30 Oct 2009 CH01 Director's details changed for Mr Richard George Mclane on 21 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Richard George Mclane on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr John Richard Westmacott on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Mr John Richard Westmacott on 21 October 2009
24 Sep 2009 287 Registered office changed on 24/09/2009 from 4TH floor 5 st john street london greater london EC1M 4AA
20 Sep 2009 AA Accounts for a small company made up to 31 December 2008
04 Sep 2009 288a Director appointed nigel ian attchison
01 Sep 2009 288a Director appointed mr john kirk saunderson elsden