Advanced company searchLink opens in new window

ABBEY SPARES AND SUPPLIES LIMITED

Company number 05031994

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 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from Unit 5B Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH England on 4 January 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AD01 Registered office address changed from Unit 17B Top Barn Business Centre Worcester Road Holt Heath Worcester Worcestershire WR6 6NH United Kingdom on 8 May 2012
15 Mar 2012 AP01 Appointment of Nicola Mckenzie as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/04/2017.
05 Mar 2012 AD01 Registered office address changed from Unit 16M Top Barn Worcester Road Holt Heath Worcester WR6 6NH United Kingdom on 5 March 2012
21 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from Unit 17B Top Barn Business Centre Worcester Road Holt Heath Worcestershire WR6 6NH England on 21 February 2012
05 Jan 2012 AD01 Registered office address changed from Unit 16M Top Barn Business Centre Worcester Road Holt Heath Worcestershire WR6 6NH on 5 January 2012
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AP03 Appointment of Mrs Nicola Helen Mckenzie as a secretary
15 Mar 2010 TM02 Termination of appointment of Amy Hook as a secretary
12 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Phillip Nicholas Mckenzie on 1 October 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 May 2009 287 Registered office changed on 04/05/2009 from unit 16 g top barn business centre worcester road holt heath WR6 6NH
20 Mar 2009 363a Return made up to 02/02/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jun 2008 288c Director's change of particulars / phillip mckenzie / 23/06/2008
25 Jun 2008 288c Secretary's change of particulars / amy hook / 23/06/2008
25 Jun 2008 363a Return made up to 02/02/08; full list of members
24 Jun 2008 288c Secretary's change of particulars / amy hook / 01/01/2008