About

Registered Number: 07252052
Date of Incorporation: 12/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Unit 330 Centennial Park, Elstree, Hertfordshire, WD6 3TJ

 

Abbots 381 Ltd was registered on 12 May 2010 with its registered office in Elstree, Hertfordshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The business 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
AA - Annual Accounts 06 December 2019
CS01 - N/A 26 November 2019
MR01 - N/A 21 November 2019
MR01 - N/A 21 November 2019
CH01 - Change of particulars for director 22 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 22 September 2017
RESOLUTIONS - N/A 11 February 2017
SH01 - Return of Allotment of shares 26 January 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 07 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 25 June 2013
AUD - Auditor's letter of resignation 22 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 08 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 12 December 2011
CH01 - Change of particulars for director 01 September 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 10 February 2011
AA01 - Change of accounting reference date 14 September 2010
AD01 - Change of registered office address 07 September 2010
RESOLUTIONS - N/A 08 June 2010
SH01 - Return of Allotment of shares 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
NEWINC - New incorporation documents 12 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 15 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.