Advanced company searchLink opens in new window

ABBOTTS ANN FENCING & PROPERTY SERVICES LTD.

Company number 10256706

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)
15 Apr 2024 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Unit 8 Walworth Enterprise Centre Duke Close, West Way Andover Hampshire SP10 5AP on 15 April 2024
19 Mar 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
30 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
23 Sep 2019 CH01 Director's details changed for Mr Kirk Dudmish on 23 September 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
11 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
19 Jun 2018 PSC04 Change of details for Mr Kirk Dudmish as a person with significant control on 19 June 2018
17 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
02 Aug 2017 PSC04 Change of details for Mr Kirk Dudmish as a person with significant control on 1 August 2016
02 Aug 2017 SH08 Change of share class name or designation
01 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
01 Aug 2017 PSC01 Notification of Kirk Dudmish as a person with significant control on 29 June 2016
01 Aug 2017 PSC01 Notification of Kirsty Victoria Armstrong as a person with significant control on 1 August 2016
13 Jul 2017 AD01 Registered office address changed from 11 Old Common Way Ludgershall Andover SP11 9RX England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 13 July 2017
13 Jul 2017 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 6 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Kirk Dudmish on 13 July 2017