- Company Overview for ABBEY SPARES AND SUPPLIES LIMITED (05031994)
- Filing history for ABBEY SPARES AND SUPPLIES LIMITED (05031994)
- People for ABBEY SPARES AND SUPPLIES LIMITED (05031994)
- More for ABBEY SPARES AND SUPPLIES LIMITED (05031994)
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
|
|
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 |