Download leads from Nexok and grow your business. Find out more

Abivue Limited

Documents

Total Documents176
Total Pages764

Filing History

17 October 2023Confirmation statement made on 11 October 2023 with no updates
28 September 2023Total exemption full accounts made up to 31 December 2022
30 June 2023Satisfaction of charge 4 in full
19 October 2022Confirmation statement made on 11 October 2022 with no updates
30 September 2022Total exemption full accounts made up to 31 December 2021
19 October 2021Confirmation statement made on 11 October 2021 with no updates
29 September 2021Total exemption full accounts made up to 31 December 2020
29 October 2020Confirmation statement made on 11 October 2020 with no updates
22 October 2020Total exemption full accounts made up to 31 December 2019
10 March 2020Termination of appointment of Susan Pauline Angenent as a secretary on 10 March 2020
10 March 2020Appointment of Mr Jacobus Johan Angenent as a secretary on 10 March 2020
17 October 2019Confirmation statement made on 11 October 2019 with no updates
3 October 2019All of the property or undertaking has been released from charge 1
3 October 2019All of the property or undertaking has been released from charge 2
3 October 2019All of the property or undertaking has been released from charge 3
26 September 2019Total exemption full accounts made up to 31 December 2018
18 October 2018Confirmation statement made on 11 October 2018 with no updates
28 September 2018Unaudited abridged accounts made up to 31 December 2017
12 October 2017Confirmation statement made on 11 October 2017 with no updates
12 October 2017Confirmation statement made on 11 October 2017 with no updates
28 September 2017Unaudited abridged accounts made up to 31 December 2016
28 September 2017Unaudited abridged accounts made up to 31 December 2016
30 November 2016Secretary's details changed for Mrs Susan Pauline Williams on 28 November 2016
30 November 2016Secretary's details changed for Mrs Susan Pauline Williams on 28 November 2016
30 November 2016Director's details changed for Mrs Susan Pauline Williams on 28 November 2016
30 November 2016Director's details changed for Mrs Susan Pauline Williams on 28 November 2016
31 October 2016Confirmation statement made on 11 October 2016 with updates
31 October 2016Confirmation statement made on 11 October 2016 with updates
4 August 2016Unaudited abridged accounts made up to 31 December 2015
4 August 2016Unaudited abridged accounts made up to 31 December 2015
22 December 2015Registered office address changed from C/O Bradley Chilvers & Co 109 Knowles Hill Rolleston on Dove Burton on Trent Staffs DE13 9DZ to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 22 December 2015
22 December 2015Registered office address changed from C/O Bradley Chilvers & Co 109 Knowles Hill Rolleston on Dove Burton on Trent Staffs DE13 9DZ to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 22 December 2015
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 27,500
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 27,500
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 27,500
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 27,500
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
20 November 2013Secretary's details changed for Mrs Susan Pauline Williams on 2 November 2013
20 November 2013Secretary's details changed for Mrs Susan Pauline Williams on 2 November 2013
20 November 2013Director's details changed for Mrs Susan Pauline Williams on 1 November 2013
20 November 2013Director's details changed for Mrs Susan Pauline Williams on 1 November 2013
20 November 2013Director's details changed for Mrs Susan Pauline Williams on 1 November 2013
20 November 2013Secretary's details changed for Mrs Susan Pauline Williams on 2 November 2013
20 November 2013Secretary's details changed for Mrs Susan Pauline Williams on 1 November 2013
20 November 2013Secretary's details changed for Mrs Susan Pauline Williams on 1 November 2013
20 November 2013Secretary's details changed for Mrs Susan Pauline Williams on 1 November 2013
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 27,500
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 27,500
29 September 2013Total exemption small company accounts made up to 31 December 2012
29 September 2013Total exemption small company accounts made up to 31 December 2012
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
18 September 2012Total exemption small company accounts made up to 31 December 2011
18 September 2012Total exemption small company accounts made up to 31 December 2011
28 August 2012Termination of appointment of Judith Smith as a director
28 August 2012Termination of appointment of Judith Smith as a director
6 December 2011Annual return made up to 11 October 2011 with a full list of shareholders
6 December 2011Annual return made up to 11 October 2011 with a full list of shareholders
27 September 2011Total exemption small company accounts made up to 31 December 2010
27 September 2011Total exemption small company accounts made up to 31 December 2010
18 February 2011Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH on 18 February 2011
18 February 2011Termination of appointment of Sarah Stribbling-Williams as a director
18 February 2011Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH on 18 February 2011
18 February 2011Termination of appointment of Sarah Stribbling-Williams as a director
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
22 October 2010Total exemption small company accounts made up to 31 December 2009
22 October 2010Total exemption small company accounts made up to 31 December 2009
5 March 2010Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010
5 March 2010Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010
5 March 2010Registered office address changed from 1 London Road Sittingbourne Kent ME10 1NQ on 5 March 2010
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
6 November 2009Director's details changed for Judith Lesley Smith on 1 October 2009
6 November 2009Director's details changed for Mrs Susan Pauline Williams on 1 October 2009
6 November 2009Director's details changed for Mrs Susan Pauline Williams on 1 October 2009
6 November 2009Director's details changed for Mrs Susan Pauline Williams on 1 October 2009
6 November 2009Director's details changed for Judith Lesley Smith on 1 October 2009
6 November 2009Director's details changed for Sarah Louise Stribbling-Williams on 1 October 2009
6 November 2009Director's details changed for Judith Lesley Smith on 1 October 2009
6 November 2009Director's details changed for Sarah Louise Stribbling-Williams on 1 October 2009
6 November 2009Director's details changed for Sarah Louise Stribbling-Williams on 1 October 2009
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
23 October 2008Total exemption small company accounts made up to 31 December 2007
23 October 2008Return made up to 11/10/08; full list of members
23 October 2008Total exemption small company accounts made up to 31 December 2007
23 October 2008Return made up to 11/10/08; full list of members
4 June 2008Director appointed judith lesley smith
4 June 2008Director appointed judith lesley smith
14 February 2008New director appointed
14 February 2008New director appointed
28 January 2008Total exemption small company accounts made up to 31 December 2006
28 January 2008Total exemption small company accounts made up to 31 December 2006
2 November 2007Director's particulars changed
2 November 2007Director's particulars changed
25 October 2007Return made up to 11/10/07; full list of members
25 October 2007Return made up to 11/10/07; full list of members
24 November 2006Director resigned
24 November 2006Registered office changed on 24/11/06 from: 191 walsall road lichfield staffs WS13 8AQ
24 November 2006New director appointed
24 November 2006Registered office changed on 24/11/06 from: 191 walsall road lichfield staffs WS13 8AQ
24 November 2006Director resigned
24 November 2006New director appointed
7 November 2006Return made up to 11/10/06; full list of members
7 November 2006Return made up to 11/10/06; full list of members
4 November 2006Total exemption small company accounts made up to 31 December 2005
4 November 2006Total exemption small company accounts made up to 31 December 2005
3 November 2005Total exemption small company accounts made up to 31 December 2004
3 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 November 2005Total exemption small company accounts made up to 31 December 2004
3 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 November 2004Total exemption small company accounts made up to 31 December 2003
11 November 2004Total exemption small company accounts made up to 31 December 2003
21 October 2004Return made up to 11/10/04; full list of members
21 October 2004Return made up to 11/10/04; full list of members
7 June 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 June 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 January 2004Director resigned
17 January 2004Director resigned
21 October 2003Total exemption small company accounts made up to 31 December 2002
21 October 2003Total exemption small company accounts made up to 31 December 2002
10 May 2003Particulars of mortgage/charge
10 May 2003Particulars of mortgage/charge
10 May 2003Particulars of mortgage/charge
10 May 2003Particulars of mortgage/charge
27 February 2003Return made up to 11/10/02; full list of members
27 February 2003Return made up to 11/10/02; full list of members
5 November 2002Total exemption small company accounts made up to 31 December 2001
5 November 2002Total exemption small company accounts made up to 31 December 2001
24 January 2002Return made up to 11/10/01; full list of members
24 January 2002Return made up to 11/10/01; full list of members
24 January 2002Director resigned
24 January 2002New director appointed
24 January 2002New director appointed
24 January 2002Director resigned
31 October 2001Total exemption small company accounts made up to 31 December 2000
31 October 2001Total exemption small company accounts made up to 31 December 2000
16 July 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary resigned
16 July 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary resigned
16 July 2001New secretary appointed
16 July 2001New secretary appointed
31 October 2000Accounts for a small company made up to 31 December 1999
31 October 2000Accounts for a small company made up to 31 December 1999
2 December 1999Return made up to 11/10/99; full list of members
2 December 1999Return made up to 11/10/99; full list of members
2 November 1999Accounts for a small company made up to 31 December 1998
2 November 1999Accounts for a small company made up to 31 December 1998
31 October 1998Accounts for a small company made up to 31 December 1997
31 October 1998Accounts for a small company made up to 31 December 1997
23 October 1998Return made up to 11/10/98; no change of members
23 October 1998Return made up to 11/10/98; no change of members
4 November 1997Accounts for a small company made up to 31 December 1996
4 November 1997Accounts for a small company made up to 31 December 1996
23 October 1997Return made up to 11/10/97; full list of members
23 October 1997Return made up to 11/10/97; full list of members
11 February 1997Particulars of mortgage/charge
11 February 1997Particulars of mortgage/charge
31 October 1996Full accounts made up to 31 December 1995
31 October 1996Full accounts made up to 31 December 1995
14 October 1996Return made up to 11/10/96; no change of members
14 October 1996Return made up to 11/10/96; no change of members
7 February 1996Full accounts made up to 31 December 1994
7 February 1996Full accounts made up to 31 December 1994
6 November 1995Return made up to 11/10/95; no change of members
6 November 1995Return made up to 11/10/95; no change of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
23 March 1993Particulars of mortgage/charge
23 March 1993Particulars of mortgage/charge
11 October 1989Incorporation
11 October 1989Incorporation
Sign up now to grow your client base. Plans & Pricing