- Company Overview for ABBOTSHALL SERVICES LIMITED (SC305853)
- Filing history for ABBOTSHALL SERVICES LIMITED (SC305853)
- People for ABBOTSHALL SERVICES LIMITED (SC305853)
- Charges for ABBOTSHALL SERVICES LIMITED (SC305853)
- More for ABBOTSHALL SERVICES LIMITED (SC305853)
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) |
---|---|---|---|
18 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-26
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
21 Aug 2010 | CH01 | Director's details changed for Lydia Ross on 25 July 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 18-20 queens road aberdeen grampian AB15 4ZT | |
18 Mar 2009 | 288b | Appointment terminated secretary iain smith & company | |
18 Mar 2009 | 288a | Director and secretary appointed lydia ross | |
20 Aug 2008 | 363a | Return made up to 25/07/08; full list of members | |
20 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
26 Jul 2007 | 363a | Return made up to 25/07/07; full list of members | |
14 Sep 2006 | 288b | Director resigned | |
14 Sep 2006 | 288a | New director appointed | |
07 Aug 2006 | CERTNM | Company name changed isandco four hundred and seventy two LIMITED\certificate issued on 07/08/06 | |
25 Jul 2006 | NEWINC | Incorporation |