About

Registered Number: 03254472
Date of Incorporation: 25/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 29 Gardener's Walk, Elmswell, Bury St Edmunds, Suffolk, IP30 9ET

 

Abstract Office Interiors Ltd was setup in 1996, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are Aldridge, Dawn Jacqueline, Aldridge, Brett Ian, Fowler, Elizabeth Ann, Aldridge, Brett Ian, Aldridge, Michael Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Brett Ian 14 May 2008 - 1
ALDRIDGE, Brett Ian 26 September 1996 01 December 1997 1
ALDRIDGE, Michael Charles 25 September 1996 14 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, Dawn Jacqueline 01 February 2007 - 1
FOWLER, Elizabeth Ann 25 September 1996 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 16 June 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AD01 - Change of registered office address 04 June 2010
363a - Annual Return 17 August 2009
RESOLUTIONS - N/A 10 July 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 20 August 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 19 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 19 September 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 01 October 2001
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 26 September 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 07 October 1997
225 - Change of Accounting Reference Date 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
287 - Change in situation or address of Registered Office 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.