ABIVUE LIMITED - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 update num_mort_outstanding 5 => 4
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-10-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-10 update statutory_documents SECRETARY APPOINTED MR JACOBUS JOHAN ANGENENT
2020-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN ANGENENT
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2019-10-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2019-10-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-19 update account_category null => UNAUDITED ABRIDGED
2016-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAULINE WILLIAMS / 28/11/2016
2016-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN PAULINE WILLIAMS / 28/11/2016
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-04 update statutory_documents 31/12/15 UNAUDITED ABRIDGED
2016-01-07 delete address 109 KNOWLES HILL ROLLESTON ON DOVE BURTON ON TRENT STAFFS DE13 9DZ
2016-01-07 insert address NEW MEDIA HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS14 9DZ
2016-01-07 update reg_address_care_of BRADLEY CHILVERS & CO => null
2016-01-07 update registered_address
2015-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O BRADLEY CHILVERS & CO 109 KNOWLES HILL ROLLESTON ON DOVE BURTON ON TRENT STAFFS DE13 9DZ
2015-11-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-12 update statutory_documents 11/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-03 update statutory_documents 11/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAULINE WILLIAMS / 01/11/2013
2013-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN PAULINE WILLIAMS / 01/11/2013
2013-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN PAULINE WILLIAMS / 02/11/2013
2013-11-07 delete address 109 KNOWLES HILL ROLLESTON ON DOVE BURTON ON TRENT STAFFS UNITED KINGDOM DE13 9DZ
2013-11-07 insert address 109 KNOWLES HILL ROLLESTON ON DOVE BURTON ON TRENT STAFFS DE13 9DZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-15 update statutory_documents 11/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-15 update statutory_documents 11/10/12 FULL LIST
2012-09-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITH
2011-12-06 update statutory_documents 11/10/11 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH
2011-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH STRIBBLING-WILLIAMS
2010-11-04 update statutory_documents 11/10/10 FULL LIST
2010-10-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 1 LONDON ROAD SITTINGBOURNE KENT ME10 1NQ
2009-11-09 update statutory_documents 11/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LESLEY SMITH / 01/10/2009
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAULINE WILLIAMS / 01/10/2009
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE STRIBBLING-WILLIAMS / 01/10/2009
2009-11-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-04 update statutory_documents DIRECTOR APPOINTED JUDITH LESLEY SMITH
2008-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-25 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 191 WALSALL ROAD LICHFIELD STAFFS WS13 8AQ
2006-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-24 update statutory_documents DIRECTOR RESIGNED
2006-11-07 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-21 update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2004-01-17 update statutory_documents DIRECTOR RESIGNED
2003-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-27 update statutory_documents RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents DIRECTOR RESIGNED
2002-01-24 update statutory_documents RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-16 update statutory_documents NEW SECRETARY APPOINTED
2001-07-16 update statutory_documents RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-02 update statutory_documents RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-23 update statutory_documents RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1997-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-23 update statutory_documents RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-02-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-10-14 update statutory_documents RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS
1996-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-11-06 update statutory_documents RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS
1994-11-15 update statutory_documents RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS
1994-08-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-26 update statutory_documents RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS
1993-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-11-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-10 update statutory_documents RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS
1992-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-12-05 update statutory_documents NC INC ALREADY ADJUSTED 15/10/91
1991-12-05 update statutory_documents RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS
1991-12-05 update statutory_documents £ NC 1000/27500 15/10/
1991-04-24 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1990-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/90 FROM: 271 FACHELHURST RD WALMLEY SUTTON COLDFIELD WEST MIDS B76 8DS
1990-03-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/89 FROM: A1 BUSINESS CENTRE 28 UPPER STREET LONDON N1 0PN
1989-12-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-12-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION