- Company Overview for A.B. (NE) LIMITED (08719468)
- Filing history for A.B. (NE) LIMITED (08719468)
- People for A.B. (NE) LIMITED (08719468)
- Charges for A.B. (NE) LIMITED (08719468)
- More for A.B. (NE) LIMITED (08719468)
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) |
---|---|---|---|
27 Nov 2023 | AD01 | Registered office address changed from 1 Beverley Gardens Ryton NE40 3BQ United Kingdom to The Coal House Emmaville Ryton NE40 3TR on 27 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
02 Dec 2020 | AD01 | Registered office address changed from 4 Addison View Stella Riverside Blaydon on Tyne Tyne and Wear NE21 4FF United Kingdom to 1 Beverley Gardens Ryton NE40 3BQ on 2 December 2020 | |
01 Dec 2020 | PSC07 | Cessation of Simon David Bibby as a person with significant control on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Simon David Bibby as a director on 1 December 2020 | |
01 Dec 2020 | PSC04 | Change of details for David Michael Allen as a person with significant control on 1 December 2020 | |
01 Dec 2020 | PSC07 | Cessation of Simon Bibby as a person with significant control on 1 December 2020 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
04 Oct 2018 | PSC03 | Notification of Simon Bibby as a person with significant control on 6 April 2016 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
07 May 2015 | MR01 | Registration of charge 087194680001, created on 22 April 2015 |