About

Registered Number: 00463817
Date of Incorporation: 24/01/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: Fruit Tree Farm, Guist Bottom Road, Stibbard, Fakenham, Norfolk, NR21 0AQ

 

Based in Norfolk, A. & B. Management Services Ltd was registered on 24 January 1949, it's status is listed as "Active". This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHEELER, John 29 January 2003 21 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 October 2019
CS01 - N/A 06 September 2019
PSC04 - N/A 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH03 - Change of particulars for secretary 06 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 September 2018
MR04 - N/A 18 December 2017
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
MR01 - N/A 07 November 2017
MR01 - N/A 07 November 2017
MR01 - N/A 07 November 2017
MR01 - N/A 07 November 2017
CS01 - N/A 24 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 10 June 2013
MR04 - N/A 14 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 12 October 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2011
AA - Annual Accounts 21 July 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 12 June 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
RESOLUTIONS - N/A 15 February 2006
MEM/ARTS - N/A 15 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
AA - Annual Accounts 08 July 2002
363a - Annual Return 13 June 2002
395 - Particulars of a mortgage or charge 14 August 2001
395 - Particulars of a mortgage or charge 14 August 2001
AA - Annual Accounts 28 June 2001
363a - Annual Return 14 June 2001
395 - Particulars of a mortgage or charge 12 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 03 March 2001
395 - Particulars of a mortgage or charge 22 February 2001
395 - Particulars of a mortgage or charge 22 February 2001
395 - Particulars of a mortgage or charge 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 26 July 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 14 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2000
AUD - Auditor's letter of resignation 23 February 2000
RESOLUTIONS - N/A 13 July 1999
AA - Annual Accounts 14 June 1999
363a - Annual Return 14 June 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1999
353 - Register of members 27 May 1999
169 - Return by a company purchasing its own shares 22 February 1999
RESOLUTIONS - N/A 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 28 January 1999
363a - Annual Return 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 26 July 1998
AA - Annual Accounts 22 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 1997
88(2)P - N/A 03 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 1997
88(2)P - N/A 03 October 1997
363a - Annual Return 18 September 1997
AA - Annual Accounts 01 August 1997
288 - N/A 14 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 09 July 1996
287 - Change in situation or address of Registered Office 14 June 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 02 August 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 08 August 1994
288 - N/A 08 August 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 18 September 1992
363b - Annual Return 18 September 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
288 - N/A 18 January 1991
288 - N/A 02 November 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 23 October 1990
288 - N/A 08 May 1990
288 - N/A 16 January 1990
CERTNM - Change of name certificate 11 August 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
287 - Change in situation or address of Registered Office 17 April 1989
363 - Annual Return 10 October 1988
AA - Annual Accounts 28 July 1988
RESOLUTIONS - N/A 18 March 1988
AA - Annual Accounts 25 September 1987
288 - N/A 27 August 1987
363 - Annual Return 24 August 1987
395 - Particulars of a mortgage or charge 05 June 1987
395 - Particulars of a mortgage or charge 23 February 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1986
MISC - Miscellaneous document 24 January 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

Legal charge 13 August 2001 Fully Satisfied

N/A

Legal charge 13 August 2001 Fully Satisfied

N/A

Legal charge 11 June 2001 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal charge 21 February 2001 Fully Satisfied

N/A

Legal charge 21 February 2001 Fully Satisfied

N/A

Legal charge 21 February 2001 Fully Satisfied

N/A

Debenture 19 July 2000 Fully Satisfied

N/A

Legal charge 01 June 1987 Fully Satisfied

N/A

Legal charge 16 February 1987 Fully Satisfied

N/A

Guarantee & debenture 21 November 1983 Fully Satisfied

N/A

Legal charge 20 June 1980 Fully Satisfied

N/A

Legal charge 01 April 1980 Fully Satisfied

N/A

Legal charge 01 April 1980 Fully Satisfied

N/A

Legal charge 01 April 1980 Fully Satisfied

N/A

Legal charge 04 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.