Advanced company searchLink opens in new window

ABP ACQUISITIONS UK LIMITED

Company number 05839361

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)
16 Dec 2015 TM01 Termination of appointment of John Michael Rolland as a director on 26 November 2015
16 Dec 2015 AP01 Appointment of Mr Kenton Edward Bradbury as a director on 26 November 2015
01 Oct 2015 AP04 Appointment of Abp Secretariat Services Limited as a secretary on 30 September 2015
01 Oct 2015 TM02 Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 30 September 2015
15 Jul 2015 CH01 Director's details changed for Mr Robert Boyd Pierre Wall on 7 July 2015
15 Jul 2015 AP01 Appointment of Mr Robert Wall as a director on 7 July 2015
09 Jul 2015 AP01 Appointment of Petros Stylianides as a director on 7 July 2015
09 Jul 2015 AP01 Appointment of Hakim Drissi Kaitouni as a director on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Peter Robert Lyneham as a director on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Edward Hilton Clarke as a director on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2015
08 Jul 2015 TM01 Termination of appointment of Philippe Louis Hubert Camu as a director on 7 July 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP .01
12 Mar 2015 CH01 Director's details changed for Mr John James Mcmanus on 4 March 2015
12 Mar 2015 CH01 Director's details changed for Mr John James Mcmanus on 4 March 2015
25 Feb 2015 TM02 Termination of appointment of Ann Dibben as a secretary on 17 February 2015
10 Feb 2015 TM01 Termination of appointment of David William Kerr as a director on 6 February 2015
31 Jul 2014 CH01 Director's details changed for Mr David William Kerr on 22 June 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP .01
10 Jun 2014 AP03 Appointment of Geoffrey Keith Howard Mason as a secretary
20 Jan 2014 TM02 Termination of appointment of Elaine Richardson as a secretary
09 Dec 2013 AP03 Appointment of Ms Elaine Richardson as a secretary
11 Oct 2013 CH03 Secretary's details changed for Ms Ann Rutter on 26 September 2013