About

Registered Number: 06533547
Date of Incorporation: 13/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 11 Brooms Lane, Kelsall, Tarporley, Cheshire, CW6 0QN,

 

Based in Tarporley, Cheshire, Abbeywood Dining Ltd was founded on 13 March 2008, it's status at Companies House is "Active". There is only one director listed for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 13 March 2008 13 March 2008 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 12 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 20 March 2018
CH03 - Change of particulars for secretary 19 March 2018
CH01 - Change of particulars for director 19 March 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 07 November 2016
AD01 - Change of registered office address 17 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 25 April 2014
CERTNM - Change of name certificate 21 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 10 October 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.