About

Registered Number: 05342642
Date of Incorporation: 26/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Counting House, 61 Charlotte Street St Pauls, Square Birmingham, B3 1PX

 

Abro Products Ltd was registered on 26 January 2005 and are based in Square Birmingham, it has a status of "Active". The company has no directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 07 December 2017
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 31 October 2006
CERTNM - Change of name certificate 11 April 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.