About

Registered Number: 02683982
Date of Incorporation: 04/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: South Quay, Whitstable, Kent, CT5 1AB

 

Having been setup in 1992, Abbey Food Group Ltd have registered office in Kent, it's status is listed as "Active". Abbey Food Group Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
PSC07 - N/A 03 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 22 December 2012
CH01 - Change of particulars for director 10 September 2012
AP01 - Appointment of director 08 September 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 26 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 25 January 2010
TM02 - Termination of appointment of secretary 24 January 2010
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 31 January 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 11 April 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 03 February 2004
AAMD - Amended Accounts 27 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 12 August 1997
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 12 January 1996
395 - Particulars of a mortgage or charge 09 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 06 June 1993
395 - Particulars of a mortgage or charge 28 May 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 18 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1992
288 - N/A 19 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1992
NEWINC - New incorporation documents 04 February 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 05 January 1996 Outstanding

N/A

Mortgage debenture 07 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.