Advanced company searchLink opens in new window

ABACO INSURANCE BROKERS LIMITED

Company number 07859268

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)
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 AP01 Appointment of Mr Mark Williams as a director on 6 April 2017
04 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
21 Aug 2015 MR01 Registration of charge 078592680001, created on 20 August 2015
11 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Sep 2013 AD01 Registered office address changed from 4 Long Street Stoney Stanton Leicester LE9 4DQ United Kingdom on 12 September 2013
03 Jul 2013 CH01 Director's details changed for Mrs Virginia Mulligan on 3 July 2013
03 Jul 2013 CH01 Director's details changed for Mr John Patrick Mulligan on 3 July 2013
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
05 Apr 2013 AD01 Registered office address changed from 1 Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 5 April 2013
11 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
10 Dec 2012 AA01 Previous accounting period shortened from 30 November 2012 to 30 June 2012
10 Dec 2012 AD01 Registered office address changed from 27 Queens Park Road Brighton BN2 0GJ United Kingdom on 10 December 2012
30 Aug 2012 CERTNM Company name changed abaco brokers LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
30 Aug 2012 NM06 Change of name with request to seek comments from relevant body
01 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
01 Aug 2012 CONNOT Change of name notice
24 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)