About

Registered Number: 04363091
Date of Incorporation: 30/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU,

 

Established in 2002, Abode Home Products Ltd are based in Wilmslow, Cheshire. There is only one director listed for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Richard Hawke 31 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 29 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 09 January 2018
AA01 - Change of accounting reference date 03 January 2018
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 04 April 2017
AA01 - Change of accounting reference date 19 July 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AUD - Auditor's letter of resignation 14 April 2016
AP03 - Appointment of secretary 08 April 2016
AD01 - Change of registered office address 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 21 May 2014
AUD - Auditor's letter of resignation 09 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 04 February 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 16 January 2013
AUD - Auditor's letter of resignation 15 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 28 January 2008
AAMD - Amended Accounts 18 January 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 07 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 06 November 2003
395 - Particulars of a mortgage or charge 21 June 2003
363s - Annual Return 31 March 2003
225 - Change of Accounting Reference Date 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 2006 Fully Satisfied

N/A

Debenture 19 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.