Abraham Vehicle Services Ltd was registered on 11 December 2003 with its registered office in Leyburn, North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Abraham, Anthony Fell Poad, Abraham, Roger Fenwick, Clark, Antony, Willis, Peter Norman for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABRAHAM, Anthony Fell Poad | 11 December 2003 | - | 1 |
ABRAHAM, Roger Fenwick | 11 December 2003 | - | 1 |
CLARK, Antony | 11 December 2003 | 10 September 2014 | 1 |
WILLIS, Peter Norman | 10 September 2014 | 28 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
TM01 - Termination of appointment of director | 09 July 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 17 December 2015 | |
CH01 - Change of particulars for director | 17 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 20 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AP01 - Appointment of director | 13 September 2014 | |
TM01 - Termination of appointment of director | 13 September 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 10 May 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH03 - Change of particulars for secretary | 05 January 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 13 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 2007 | |
AA - Annual Accounts | 14 May 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 26 May 2006 | |
363a - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 25 June 2005 | |
363s - Annual Return | 14 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2004 | |
287 - Change in situation or address of Registered Office | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
NEWINC - New incorporation documents | 11 December 2003 |