| Date | Description |
| 2025-10-11 |
update website_status OK => IndexPageFetchError |
| 2025-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/25, NO UPDATES |
| 2025-05-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/24 |
| 2025-05-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/24 |
| 2025-05-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/24 |
| 2025-05-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/24 |
| 2025-05-08 |
update website_status OK => IndexPageFetchError |
| 2025-03-19 |
insert managingdirector Gina Bradshaw |
| 2025-03-19 |
update person_title Gina Bradshaw: General Manager => Managing Director |
| 2024-12-18 |
update statutory_documents DIRECTOR APPOINTED MRS GEORGINA BRADSHAW |
| 2024-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/24, NO UPDATES |
| 2024-06-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
| 2024-06-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
| 2024-06-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
| 2024-06-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
| 2024-04-01 |
delete person Jake Oliver |
| 2024-04-01 |
delete person Sarah Fay |
| 2024-04-01 |
delete source_ip 198.244.229.140 |
| 2024-04-01 |
insert person Mark Wakelin |
| 2024-04-01 |
insert source_ip 192.250.239.85 |
| 2023-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE MORRIS / 14/08/2023 |
| 2023-08-07 |
delete person Luke Ambrose |
| 2023-08-07 |
insert person Carl Wadsworth |
| 2023-08-07 |
insert person Ruby Sadiq |
| 2023-08-07 |
update person_title Gina Bradshaw: Office Manager => General Manager |
| 2023-08-07 |
update person_title Stuart Boast: Day Shift Manager => Transport Manager |
| 2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
| 2023-06-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
| 2023-06-07 |
update accounts_last_madeup_date 2022-02-28 => 2022-12-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-05-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
| 2023-05-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
| 2023-05-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
| 2023-05-11 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
| 2023-04-07 |
delete address ABACUS MASTERS YARD RAILWAY TERRACE KINGS LANGLEY HERTFORDSHIRE WD4 8JA |
| 2023-04-07 |
insert address MASTERS YARD RAILWAY TERRACE KINGS LANGLEY ENGLAND WD4 8JA |
| 2023-04-07 |
update num_mort_outstanding 1 => 0 |
| 2023-04-07 |
update num_mort_satisfied 3 => 4 |
| 2023-04-07 |
update registered_address |
| 2023-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2023 FROM
ABACUS MASTERS YARD
RAILWAY TERRACE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8JA |
| 2023-02-14 |
delete about_pages_linkeddomain bsigroup.com |
| 2022-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029636690004 |
| 2022-10-11 |
delete managingdirector Lisa Thompson |
| 2022-10-11 |
delete person Gina Smith |
| 2022-10-11 |
delete person Lisa Thompson |
| 2022-10-11 |
insert person Gina Bradshaw |
| 2022-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA THOMPSON |
| 2022-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT SYMES |
| 2022-08-10 |
insert general_emails in..@abacustransport.co.uk |
| 2022-08-10 |
insert email in..@abacustransport.co.uk |
| 2022-08-10 |
insert person Stuart Boast |
| 2022-08-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
| 2022-08-07 |
update accounts_next_due_date 2022-11-30 => 2023-09-30 |
| 2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES |
| 2022-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22 |
| 2022-06-09 |
delete person Sean Barry |
| 2022-06-09 |
delete source_ip 167.71.136.128 |
| 2022-06-09 |
insert source_ip 198.244.229.140 |
| 2022-06-09 |
update person_title Ashley Houghton: Customer Service Manager => Operations Manager |
| 2022-05-07 |
update account_ref_day 29 => 31 |
| 2022-05-07 |
update account_ref_month 2 => 12 |
| 2022-04-29 |
update statutory_documents CURRSHO FROM 28/02/2023 TO 31/12/2022 |
| 2022-04-10 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE WILLIAM BALL |
| 2022-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS RACHAEL LOUISE MORRIS |
| 2022-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.W. COATES LIMITED |
| 2022-04-10 |
update statutory_documents CESSATION OF ATH GROUP LIMITED AS A PSC |
| 2022-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS MCKERCHAR |
| 2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
| 2022-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE BUTLER |
| 2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
| 2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
| 2021-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
| 2021-07-12 |
delete person Martin Baxter |
| 2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
| 2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
| 2021-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
| 2021-01-22 |
update description |
| 2020-09-21 |
delete source_ip 87.106.161.2 |
| 2020-09-21 |
insert source_ip 167.71.136.128 |
| 2020-09-21 |
update robots_txt_status www.abacustransport.co.uk: 404 => 200 |
| 2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
| 2020-05-22 |
update statutory_documents DIRECTOR APPOINTED MISS LISA THOMPSON |
| 2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CANON |
| 2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CANON |
| 2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
| 2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
| 2019-10-25 |
update statutory_documents DIRECTOR APPOINTED MS KATHERINE ANNE BUTLER |
| 2019-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
| 2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
| 2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
| 2018-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
| 2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 2018-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CAMPBELL MCKERCHAR / 19/12/2017 |
| 2018-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ATH GROUP LIMITED / 19/09/2017 |
| 2017-10-07 |
update account_category FULL => SMALL |
| 2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
| 2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
| 2017-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
| 2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, NO UPDATES |
| 2016-12-19 |
update account_category SMALL => FULL |
| 2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
| 2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
| 2016-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
| 2016-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ROSS CAMPBELL MCKERCHAR |
| 2016-10-06 |
update statutory_documents SECRETARY APPOINTED MR RICHARD CANON |
| 2016-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LANA THOMPSON |
| 2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 2016-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LANA THOMPSON |
| 2016-02-18 |
delete source_ip 213.165.88.170 |
| 2016-02-18 |
insert source_ip 87.106.161.2 |
| 2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
| 2015-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
| 2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
| 2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
| 2015-09-14 |
update statutory_documents 31/08/15 FULL LIST |
| 2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
| 2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
| 2014-09-08 |
update statutory_documents 31/08/14 FULL LIST |
| 2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2014-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
| 2014-08-07 |
update num_mort_charges 3 => 4 |
| 2014-08-07 |
update num_mort_outstanding 0 => 1 |
| 2014-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029636690004 |
| 2013-11-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
| 2013-11-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
| 2013-10-01 |
update statutory_documents 31/08/13 FULL LIST |
| 2013-09-06 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
| 2013-09-06 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
| 2013-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
| 2013-06-23 |
delete sic_code 6024 - Freight transport by road |
| 2013-06-23 |
insert sic_code 49410 - Freight transport by road |
| 2013-06-23 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
| 2013-06-23 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
| 2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
| 2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
| 2013-06-01 |
update website_status OK => DNSError |
| 2012-10-04 |
update statutory_documents 31/08/12 FULL LIST |
| 2012-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
| 2011-10-19 |
update statutory_documents SECTION 519 |
| 2011-09-28 |
update statutory_documents 31/08/11 FULL LIST |
| 2011-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
| 2010-10-28 |
update statutory_documents 31/08/10 FULL LIST |
| 2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LANA CHRISTINE THOMPSON / 31/08/2010 |
| 2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CANON / 31/08/2010 |
| 2010-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LANA CHRISTINE THOMPSON / 31/08/2010 |
| 2010-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
| 2010-06-15 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 200 |
| 2009-10-01 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
| 2009-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
| 2008-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
MASTERS YARD
RAILWAY TERRACE
KINGS LANLEY
HERTFORDSHIRE
WD4 8JA |
| 2008-09-11 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
| 2008-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
| 2008-04-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2008-04-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 2007-09-11 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
| 2007-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
| 2006-09-05 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
| 2006-07-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2006-06-22 |
update statutory_documents S-DIV
01/06/06 |
| 2006-06-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2006-06-22 |
update statutory_documents SUB DIV 01/06/06 |
| 2006-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
| 2005-10-17 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
| 2005-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
| 2004-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
| 2004-10-08 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
| 2004-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2004-09-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2004-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
| 2003-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/03 FROM:
EDMONTON WHARF
LEA VALLEY TRADING ESTATE
HARBET ROAD
LONDON N18 3HR |
| 2003-09-24 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
| 2003-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2003-08-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-09-19 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
| 2002-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
| 2002-06-11 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
| 2002-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-05-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2001-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
| 2001-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-02-16 |
update statutory_documents DIRECTOR RESIGNED |
| 2001-02-15 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
| 2000-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
| 2000-05-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 29/02/00 |
| 2000-02-23 |
update statutory_documents RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS |
| 1999-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
| 1998-10-01 |
update statutory_documents RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS |
| 1998-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
| 1998-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
| 1998-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/98 FROM:
LEESIDE WORKS
LEESIDE ROAD
LONDON
N17 0SH |
| 1997-09-29 |
update statutory_documents RETURN MADE UP TO 31/08/97; CHANGE OF MEMBERS |
| 1997-07-13 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1997-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-06-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1997-01-19 |
update statutory_documents RETURN MADE UP TO 31/08/96; CHANGE OF MEMBERS |
| 1996-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/96 FROM:
6 AVENUE MANSIONS
BEDFORD AVENUE
BEDFORD HERTFORDSHIRE
EN5 2EL |
| 1996-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
| 1995-11-15 |
update statutory_documents RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS |
| 1994-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/94 FROM:
SCORPIO HOUSE
102 SYDNEY STREET
CHELSEA
LONDON SW3 6NJ |
| 1994-09-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1994-09-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1994-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |