About

Registered Number: 03391356
Date of Incorporation: 24/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 24 High Street High Street, Stanstead Abbotts, Ware, SG12 8AE,

 

Established in 1997, Abbott Stoves & Cookers Ltd has its registered office in Ware. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLIGAN, Peter John 03 August 2018 - 1
ALLIGAN, Sandra Joan 30 August 2018 - 1
ALLIGAN, Stephen James 03 August 2018 - 1
BRUNS, Kurt Andrew 01 June 2012 31 May 2013 1
CASILLAS, Julie 01 June 2012 13 July 2017 1
GEDDES, David Gibson Hanton 07 July 1997 29 March 2010 1
HEATH, Karen 07 July 1997 19 May 1999 1
HEATH, Richard Chatfield 07 July 1997 19 May 1999 1
OLIVER, Jennifer Ann 07 July 1997 30 August 2018 1
Secretary Name Appointed Resigned Total Appointments
CASILLAS, Julie 29 March 2010 03 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 06 September 2019
RESOLUTIONS - N/A 19 July 2019
SH01 - Return of Allotment of shares 17 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 10 September 2018
PSC01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
PSC07 - N/A 30 August 2018
AP01 - Appointment of director 03 August 2018
AD01 - Change of registered office address 03 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 17 July 2018
PSC01 - N/A 04 September 2017
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 July 2016
AD01 - Change of registered office address 30 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 11 August 2011
AD01 - Change of registered office address 23 February 2011
AD01 - Change of registered office address 23 February 2011
AP03 - Appointment of secretary 28 September 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 13 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
353 - Register of members 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 29 June 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 10 August 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 July 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 24 August 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
225 - Change of Accounting Reference Date 16 April 1999
363s - Annual Return 10 July 1998
RESOLUTIONS - N/A 24 March 1998
AA - Annual Accounts 24 March 1998
225 - Change of Accounting Reference Date 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
CERTNM - Change of name certificate 16 July 1997
RESOLUTIONS - N/A 13 July 1997
RESOLUTIONS - N/A 13 July 1997
MEM/ARTS - N/A 13 July 1997
123 - Notice of increase in nominal capital 13 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
NEWINC - New incorporation documents 24 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.