Advanced company searchLink opens in new window

A & B HOLDINGS LIMITED

Company number 06867760

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)
13 Feb 2019 MR01 Registration of charge 068677600003, created on 11 February 2019
24 Jan 2019 MR04 Satisfaction of charge 068677600002 in full
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
10 Oct 2016 AD01 Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40
23 Nov 2015 AP01 Appointment of Mr David Ian Abbott as a director on 23 November 2015
06 Oct 2015 MR04 Satisfaction of charge 1 in full
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 MR01 Registration of charge 068677600002, created on 22 July 2015
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 40
14 Oct 2014 TM01 Termination of appointment of David Ian Abbott as a director on 10 October 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Mr David Ian Abbott on 1 January 2013
04 Apr 2013 CH01 Director's details changed for Mark Jonathan Rogers on 1 January 2013
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
11 Apr 2012 CH04 Secretary's details changed for Llm Nominees Limited on 11 April 2012
08 Sep 2011 MEM/ARTS Memorandum and Articles of Association