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

Abbeyfield Services Limited

Documents

Total Documents63
Total Pages196

Filing History

23 February 2020Accounts for a dormant company made up to 30 June 2019
23 February 2020Confirmation statement made on 23 February 2020 with no updates
1 March 2019Accounts for a dormant company made up to 30 June 2018
1 March 2019Confirmation statement made on 1 March 2019 with no updates
14 April 2018Accounts for a dormant company made up to 30 June 2017
28 March 2018Confirmation statement made on 28 March 2018 with no updates
22 June 2017Confirmation statement made on 21 June 2017 with updates
22 June 2017Confirmation statement made on 21 June 2017 with updates
1 March 2017Accounts for a dormant company made up to 30 June 2016
1 March 2017Accounts for a dormant company made up to 30 June 2016
30 June 2016Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to Brick House Farm 229 London Road Wickford Essex SS12 0LG on 30 June 2016
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 June 2016Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to Brick House Farm 229 London Road Wickford Essex SS12 0LG on 30 June 2016
3 March 2016Accounts for a dormant company made up to 30 June 2015
3 March 2016Accounts for a dormant company made up to 30 June 2015
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
3 October 2014Total exemption small company accounts made up to 30 June 2014
3 October 2014Total exemption small company accounts made up to 30 June 2014
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
26 March 2013Total exemption small company accounts made up to 30 June 2012
26 March 2013Total exemption small company accounts made up to 30 June 2012
5 September 2012Registered office address changed from 229 London Road Wickford Essex SS12 0LG England on 5 September 2012
5 September 2012Registered office address changed from 229 London Road Wickford Essex SS12 0LG England on 5 September 2012
5 September 2012Registered office address changed from 229 London Road Wickford Essex SS12 0LG England on 5 September 2012
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders
4 July 2011Accounts for a dormant company made up to 30 June 2011
4 July 2011Accounts for a dormant company made up to 30 June 2011
7 October 2010Secretary's details changed for Linda Chalangary on 29 July 2009
7 October 2010Director's details changed for Hamid Reza Chalangray on 29 July 2009
7 October 2010Annual return made up to 21 June 2010 with a full list of shareholders
7 October 2010Annual return made up to 21 June 2010 with a full list of shareholders
7 October 2010Director's details changed for Hamid Reza Chalangray on 29 July 2009
7 October 2010Director's details changed for Hamid Reza Chalangray on 29 July 2009
7 October 2010Director's details changed for Hamid Reza Chalangray on 21 June 2010
7 October 2010Director's details changed for Hamid Reza Chalangray on 29 July 2009
7 October 2010Secretary's details changed for Linda Chalangary on 29 July 2009
7 October 2010Director's details changed for Hamid Reza Chalangray on 21 June 2010
4 August 2010Accounts for a dormant company made up to 30 June 2010
4 August 2010Accounts for a dormant company made up to 30 June 2010
28 March 2010Accounts for a dormant company made up to 30 June 2009
28 March 2010Accounts for a dormant company made up to 30 June 2009
25 January 2010Registered office address changed from 29 Gold Berry Mead South Woodham Ferrers Chelmsford CM3 5WT on 25 January 2010
25 January 2010Registered office address changed from 29 Gold Berry Mead South Woodham Ferrers Chelmsford CM3 5WT on 25 January 2010
22 June 2009Return made up to 21/06/09; full list of members
22 June 2009Return made up to 21/06/09; full list of members
23 March 2009Accounts for a dormant company made up to 30 June 2008
23 March 2009Accounts for a dormant company made up to 30 June 2008
2 July 2008Return made up to 22/06/08; full list of members
2 July 2008Return made up to 22/06/08; full list of members
22 June 2007Secretary resigned
22 June 2007Incorporation
22 June 2007Secretary resigned
22 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing