About

Registered Number: 04571366
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Treviot House, 186/192 High Road, Ilford, Essex, IG1 1LR

 

Having been setup in 2002, Abbotswood Enterprises Ltd have registered office in Essex, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter John 23 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jacqueline Marsha 23 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 October 2018
PSC04 - N/A 22 October 2018
AA - Annual Accounts 10 January 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 30 October 2017
PSC04 - N/A 13 September 2017
CH01 - Change of particulars for director 13 September 2017
AA - Annual Accounts 08 March 2017
AA01 - Change of accounting reference date 14 December 2016
CS01 - N/A 30 November 2016
MR04 - N/A 18 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 25 February 2013
AA01 - Change of accounting reference date 12 December 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 20 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 November 2010
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 09 November 2006
395 - Particulars of a mortgage or charge 22 April 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 25 November 2004
363a - Annual Return 30 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 August 2004
363a - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 31 August 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.