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