About

Registered Number: 04748898
Date of Incorporation: 30/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD

 

Based in Rugby, Abnb Services Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Mudie, Paul, Mudie, Andrew Philip, Mudie, Deborah Susan Julia, Dr, Mudie, Lesley Lorraine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDIE, Andrew Philip 06 February 2013 - 1
MUDIE, Deborah Susan Julia, Dr 06 February 2013 - 1
MUDIE, Lesley Lorraine 07 July 2003 07 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MUDIE, Paul 28 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CH01 - Change of particulars for director 01 May 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 June 2016
CH03 - Change of particulars for secretary 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 01 March 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 17 June 2010
CERTNM - Change of name certificate 02 December 2009
CONNOT - N/A 02 December 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 24 May 2004
CERTNM - Change of name certificate 05 February 2004
395 - Particulars of a mortgage or charge 27 November 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
287 - Change in situation or address of Registered Office 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.