Advanced company searchLink opens in new window

ABRAHAMS CONSOLIDATED LIMITED

Company number 00258846

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)
05 Jun 2017 AP03 Appointment of Darren Glyn Jordan as a secretary on 1 May 2017
05 Jun 2017 TM02 Termination of appointment of Nigel Milne Birch as a secretary on 30 April 2017
01 Mar 2017 CH01 Director's details changed for Mr Roy Neil Arthur on 21 February 2017
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
23 Nov 2016 AA Full accounts made up to 31 March 2016
26 Aug 2016 AD01 Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016
04 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 589,810
25 Nov 2015 AA Full accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 589,810
12 Nov 2014 AA Full accounts made up to 31 March 2014
12 May 2014 AP01 Appointment of Mr Roy Neil Arthur as a director
09 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 589,810
03 Dec 2013 CH01 Director's details changed for David Philip Wray on 3 July 2013
10 Sep 2013 AA Full accounts made up to 31 March 2013
02 Apr 2013 CH03 Secretary's details changed for Nigel Milne Birch on 31 March 2013
05 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 March 2012
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 21
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 22
13 Mar 2012 SH03 Purchase of own shares.
08 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Mar 2012 SH06 Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 589,810
08 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
23 Sep 2011 AA Full accounts made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders