About

Registered Number: 02405125
Date of Incorporation: 17/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 430 Strathcona Road, Wembley, Middlesex, HA9 8QD

 

Founded in 1989, Abbey Coachworks Ltd are based in Middlesex, it's status at Companies House is "Active". This business has one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARKANDU, Shamini 01 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 26 September 2019
AP03 - Appointment of secretary 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 02 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 February 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 11 September 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 14 February 2001
287 - Change in situation or address of Registered Office 07 December 2000
395 - Particulars of a mortgage or charge 21 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 10 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 13 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
363s - Annual Return 15 April 1997
395 - Particulars of a mortgage or charge 30 January 1997
AA - Annual Accounts 16 October 1996
395 - Particulars of a mortgage or charge 25 April 1996
395 - Particulars of a mortgage or charge 20 April 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 02 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1995
395 - Particulars of a mortgage or charge 11 May 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 19 June 1992
363a - Annual Return 26 February 1992
363b - Annual Return 27 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
RESOLUTIONS - N/A 19 April 1991
MEM/ARTS - N/A 19 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1990
395 - Particulars of a mortgage or charge 05 April 1990
RESOLUTIONS - N/A 06 March 1990
RESOLUTIONS - N/A 06 March 1990
287 - Change in situation or address of Registered Office 23 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
CERTNM - Change of name certificate 23 August 1989
288 - N/A 22 August 1989
287 - Change in situation or address of Registered Office 22 August 1989
NEWINC - New incorporation documents 17 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 July 2000 Outstanding

N/A

Legal mortgage 24 August 1998 Outstanding

N/A

Legal mortgage 24 August 1998 Outstanding

N/A

Legal mortgage 18 September 1997 Outstanding

N/A

Legal mortgage 20 January 1997 Outstanding

N/A

Legal mortgage 19 April 1996 Outstanding

N/A

Legal charge 19 April 1996 Outstanding

N/A

Legal mortgage 01 May 1995 Outstanding

N/A

Mortgage debenture 01 May 1995 Outstanding

N/A

Fixed and floating charge 21 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.