About

Registered Number: 03956717
Date of Incorporation: 27/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 34 Avondale Business Centre, Woodland Way, Bristol, BS15 1AW

 

Having been setup in 2000, Abanaki (UK) Ltd has its registered office in Bristol. The company has 2 directors listed as Smith, Graham, Hobson, Mark Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Mark Thomas 27 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Graham 01 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 April 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 19 April 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 05 April 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
AA - Annual Accounts 05 May 2002
287 - Change in situation or address of Registered Office 11 September 2001
287 - Change in situation or address of Registered Office 05 July 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
CERTNM - Change of name certificate 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
225 - Change of Accounting Reference Date 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.