Ablebox Ltd was registered on 09 October 1990 with its registered office in Yeovil in Somerset, it has a status of "Active". We do not know the number of employees at Ablebox Ltd. Ainsworth, Samuel Peter, Lloyd, Jack Anthony Cockburn, Lloyd, Thomas Robert Cockburn, Lloyd, Anthony Brian, Lloyd, Karen Merietta Cockburn, Mcdougall, Andrew, Costigan, Kevin Charles, Lloyd, Anthony, Lloyd, Jennifer Elizabeth, Watkins, Simon Donald Jarvis are the current directors of Ablebox Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINSWORTH, Samuel Peter | 01 April 2010 | - | 1 |
LLOYD, Jack Anthony Cockburn | 14 July 2011 | - | 1 |
LLOYD, Thomas Robert Cockburn | 15 May 2013 | - | 1 |
COSTIGAN, Kevin Charles | 01 May 2008 | 25 August 2009 | 1 |
LLOYD, Anthony | N/A | 30 April 1996 | 1 |
LLOYD, Jennifer Elizabeth | 23 September 2009 | 30 April 2018 | 1 |
WATKINS, Simon Donald Jarvis | 01 February 1994 | 30 April 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Anthony Brian | 30 April 1999 | 14 May 2007 | 1 |
LLOYD, Karen Merietta Cockburn | N/A | 30 April 1999 | 1 |
MCDOUGALL, Andrew | 14 May 2007 | 19 February 2010 | 1 |
Document Type | Date | |
---|---|---|
SH08 - Notice of name or other designation of class of shares | 16 August 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 22 October 2019 | |
MR01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 19 October 2018 | |
PSC04 - N/A | 23 July 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 11 October 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 06 September 2016 | |
RESOLUTIONS - N/A | 08 August 2016 | |
MR01 - N/A | 25 May 2016 | |
MR01 - N/A | 02 February 2016 | |
MR01 - N/A | 03 November 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 26 October 2015 | |
MR04 - N/A | 26 October 2015 | |
MR01 - N/A | 23 October 2015 | |
MR01 - N/A | 23 October 2015 | |
MR01 - N/A | 16 October 2015 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 21 September 2015 | |
MR01 - N/A | 31 January 2015 | |
AA - Annual Accounts | 30 January 2015 | |
RESOLUTIONS - N/A | 07 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 07 January 2015 | |
AR01 - Annual Return | 13 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 29 October 2013 | |
RESOLUTIONS - N/A | 11 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 11 October 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 October 2013 | |
AP01 - Appointment of director | 19 July 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 24 October 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AA - Annual Accounts | 01 September 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
AAMD - Amended Accounts | 31 January 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
TM01 - Termination of appointment of director | 03 March 2010 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH03 - Change of particulars for secretary | 03 December 2009 | |
CERTNM - Change of name certificate | 11 October 2009 | |
RESOLUTIONS - N/A | 11 October 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 28 September 2009 | |
AA - Annual Accounts | 20 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
363s - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 22 August 2007 | |
169 - Return by a company purchasing its own shares | 01 August 2007 | |
RESOLUTIONS - N/A | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
RESOLUTIONS - N/A | 29 June 2007 | |
RESOLUTIONS - N/A | 29 June 2007 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 20 June 2007 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 14 December 2003 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 14 October 2002 | |
363s - Annual Return | 18 October 2001 | |
AA - Annual Accounts | 13 July 2001 | |
395 - Particulars of a mortgage or charge | 27 April 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 21 September 2000 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 1999 | |
363s - Annual Return | 14 October 1999 | |
AA - Annual Accounts | 14 September 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
CERTNM - Change of name certificate | 20 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1999 | |
CERTNM - Change of name certificate | 07 April 1999 | |
AA - Annual Accounts | 30 March 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 12 March 1998 | |
363s - Annual Return | 10 November 1997 | |
363s - Annual Return | 05 February 1997 | |
AA - Annual Accounts | 05 February 1997 | |
288b - Notice of resignation of directors or secretaries | 04 February 1997 | |
288b - Notice of resignation of directors or secretaries | 04 February 1997 | |
AA - Annual Accounts | 18 February 1996 | |
363s - Annual Return | 10 October 1995 | |
287 - Change in situation or address of Registered Office | 05 April 1995 | |
AA - Annual Accounts | 14 February 1995 | |
363s - Annual Return | 08 December 1994 | |
288 - N/A | 22 July 1994 | |
AA - Annual Accounts | 01 March 1994 | |
363s - Annual Return | 07 December 1993 | |
AA - Annual Accounts | 03 June 1993 | |
363s - Annual Return | 08 April 1993 | |
AUD - Auditor's letter of resignation | 12 February 1993 | |
AA - Annual Accounts | 20 January 1993 | |
288 - N/A | 24 September 1992 | |
363b - Annual Return | 04 November 1991 | |
288 - N/A | 19 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 March 1991 | |
288 - N/A | 26 October 1990 | |
287 - Change in situation or address of Registered Office | 26 October 1990 | |
CERTNM - Change of name certificate | 23 October 1990 | |
RESOLUTIONS - N/A | 18 October 1990 | |
RESOLUTIONS - N/A | 18 October 1990 | |
123 - Notice of increase in nominal capital | 18 October 1990 | |
NEWINC - New incorporation documents | 09 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2019 | Outstanding |
N/A |
A registered charge | 18 May 2016 | Outstanding |
N/A |
A registered charge | 02 February 2016 | Outstanding |
N/A |
A registered charge | 29 October 2015 | Outstanding |
N/A |
A registered charge | 23 October 2015 | Outstanding |
N/A |
A registered charge | 23 October 2015 | Outstanding |
N/A |
A registered charge | 15 October 2015 | Outstanding |
N/A |
A registered charge | 20 January 2015 | Fully Satisfied |
N/A |
Mortgage | 28 April 2011 | Fully Satisfied |
N/A |
Mortgage | 28 April 2011 | Fully Satisfied |
N/A |
All assets debenture | 26 February 2010 | Fully Satisfied |
N/A |
Debenture | 25 February 2010 | Fully Satisfied |
N/A |
Debenture | 04 July 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 27 April 2001 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 24 May 2000 | Fully Satisfied |
N/A |