About

Registered Number: 04091569
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH,

 

Abshot Ltd was registered on 17 October 2000, it has a status of "Active". The current directors of this organisation are listed as Chambers, Paul, Earles, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Paul 24 February 2001 06 February 2002 1
EARLES, Ian 24 February 2001 31 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 25 May 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 April 2016
MR04 - N/A 27 April 2016
AR01 - Annual Return 05 November 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
AA - Annual Accounts 22 October 2015
DISS16(SOAS) - N/A 25 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 08 January 2013
RT01 - Application for administrative restoration to the register 08 January 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2012
AA - Annual Accounts 13 October 2011
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 31 March 2010
SOAS(A) - Striking-off action suspended (Section 652A) 28 October 2009
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
652a - Application for striking off 25 September 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 19 December 2008
225 - Change of Accounting Reference Date 30 October 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 11 October 2005
363s - Annual Return 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 23 October 2002
RESOLUTIONS - N/A 26 September 2002
395 - Particulars of a mortgage or charge 09 August 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363s - Annual Return 22 October 2001
395 - Particulars of a mortgage or charge 06 September 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
225 - Change of Accounting Reference Date 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
287 - Change in situation or address of Registered Office 19 January 2001
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2002 Fully Satisfied

N/A

Debenture 30 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.