About

Registered Number: 06726518
Date of Incorporation: 17/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 27 Plantagenet Close, Winsford, Cheshire, CW7 1PU

 

Abbey Associates Design Ltd was registered on 17 October 2008, it's status is listed as "Active". We do not know the number of employees at the business. Ogden, Kevin Martin, Shiels, Christopher Phillip, Mcginn, Russell John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGDEN, Kevin Martin 17 October 2008 - 1
SHIELS, Christopher Phillip 01 November 2013 - 1
MCGINN, Russell John 17 October 2008 01 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 December 2014
SH01 - Return of Allotment of shares 02 May 2014
SH01 - Return of Allotment of shares 02 May 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
225 - Change of Accounting Reference Date 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.