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

Abbey Farm Contractors Limited

Documents

Total Documents61
Total Pages394

Filing History

22 December 2020Total exemption full accounts made up to 30 June 2020
29 June 2020Confirmation statement made on 22 June 2020 with no updates
27 December 2019Total exemption full accounts made up to 30 June 2019
4 July 2019Confirmation statement made on 22 June 2019 with no updates
12 March 2019Total exemption full accounts made up to 30 June 2018
4 July 2018Confirmation statement made on 22 June 2018 with no updates
20 February 2018Total exemption full accounts made up to 30 June 2017
12 July 2017Notification of Geoffrey Edward Wade as a person with significant control on 12 July 2017
12 July 2017Notification of Nicholas Edward Wade as a person with significant control on 6 April 2016
12 July 2017Notification of Nicholas Edward Wade as a person with significant control on 12 July 2017
12 July 2017Notification of Geoffrey Edward Wade as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 22 June 2017 with updates
5 July 2017Confirmation statement made on 22 June 2017 with updates
12 January 2017Total exemption small company accounts made up to 30 June 2016
12 January 2017Total exemption small company accounts made up to 30 June 2016
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,001
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,001
6 April 2016Total exemption small company accounts made up to 30 June 2015
6 April 2016Total exemption small company accounts made up to 30 June 2015
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,001
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,001
28 December 2014Total exemption small company accounts made up to 30 June 2014
28 December 2014Total exemption small company accounts made up to 30 June 2014
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,001
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,001
9 January 2014Total exemption small company accounts made up to 30 June 2013
9 January 2014Total exemption small company accounts made up to 30 June 2013
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 30 June 2012
19 December 2012Total exemption small company accounts made up to 30 June 2012
17 July 2012Director's details changed for Mr Nicholas Edward Wade on 17 July 2012
17 July 2012Director's details changed for Mr Nicholas Edward Wade on 17 July 2012
17 July 2012Secretary's details changed for Mr Nicholas Edward Wade on 17 July 2012
17 July 2012Secretary's details changed for Mr Nicholas Edward Wade on 17 July 2012
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
20 September 2011Termination of appointment of Pamela Wade as a director
20 September 2011Termination of appointment of Pamela Wade as a director
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 50,000.00
15 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 50,000.00
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2011Appointment of Mr Nicholas Edward Wade as a director
8 July 2011Appointment of Mr Nicholas Edward Wade as a director
8 July 2011Appointment of Mr Nicholas Edward Wade as a secretary
8 July 2011Appointment of Mr Nicholas Edward Wade as a secretary
30 June 2011Appointment of Mr Geoffrey Edward Wade as a director
30 June 2011Appointment of Mrs Pamela Mary Wade as a director
30 June 2011Appointment of Mrs Pamela Mary Wade as a director
30 June 2011Appointment of Mr Geoffrey Edward Wade as a director
29 June 2011Termination of appointment of London Law Secretarial Limited as a secretary
29 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 June 2011
29 June 2011Registered office address changed from Abbey Farm Sedgebrook Grantham Lincolnshire NG322ER United Kingdom on 29 June 2011
29 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 June 2011
29 June 2011Termination of appointment of John Cowdry as a director
29 June 2011Registered office address changed from Abbey Farm Sedgebrook Grantham Lincolnshire NG322ER United Kingdom on 29 June 2011
29 June 2011Termination of appointment of John Cowdry as a director
29 June 2011Termination of appointment of London Law Secretarial Limited as a secretary
22 June 2011Incorporation
22 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing