About

Registered Number: 04467769
Date of Incorporation: 24/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 104 Winchester Road, Brislington, Bristol, BS4 3NL

 

Having been setup in 2002, Abus Ltd has its registered office in Bristol, it has a status of "Active". We don't know the number of employees at this company. The current directors of Abus Ltd are listed as Peters, Glynis Mildred, Peters, Alan James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Alan James 14 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Glynis Mildred 14 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 27 February 2018
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 10 September 2009
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 13 May 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.