About

Registered Number: 04296400
Date of Incorporation: 01/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 25 Lemon Street, Truro, Cornwall, TR1 2LS

 

Abbey Builders Cornwall Ltd was registered on 01 October 2001, it's status at Companies House is "Active". The companies directors are listed as Chapman, John Phoenix, Chapman, Maureen Anne in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, John Phoenix 01 October 2001 - 1
CHAPMAN, Maureen Anne 01 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 18 July 2019
MR01 - N/A 11 July 2019
MR01 - N/A 11 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 31 October 2002
363s - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2019 Outstanding

N/A

A registered charge 10 July 2019 Outstanding

N/A

Legal mortgage 18 October 2002 Fully Satisfied

N/A

Debenture 03 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.