About

Registered Number: 03314297
Date of Incorporation: 06/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit A, Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH,

 

Based in Cornwall, Ableway Developments Ltd was registered on 06 February 1997, it has a status of "Active". The current directors of Ableway Developments Ltd are listed as Simpson, Jon Paul, Simpson, Kelly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Jon Paul 17 April 1997 - 1
SIMPSON, Kelly 20 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
MR04 - N/A 24 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 18 July 2019
MR04 - N/A 01 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 10 November 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH03 - Change of particulars for secretary 28 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 24 February 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 24 November 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 29 February 2012
AAMD - Amended Accounts 29 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 11 February 2008
395 - Particulars of a mortgage or charge 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
123 - Notice of increase in nominal capital 11 June 2004
AA - Annual Accounts 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 07 February 2000
395 - Particulars of a mortgage or charge 05 January 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 11 February 1998
225 - Change of Accounting Reference Date 23 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
287 - Change in situation or address of Registered Office 03 May 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2016 Fully Satisfied

N/A

A registered charge 17 February 2015 Fully Satisfied

N/A

Legal mortgage 16 August 2007 Fully Satisfied

N/A

Debenture 21 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.