ABBEY INTERNATIONAL LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09 update statutory_documents DIRECTOR APPOINTED MR PIETER JACOBUS MULLER
2022-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH VIVIERS
2022-03-11 update statutory_documents DIRECTOR APPOINTED MR GARETH DENIS VIVIERS
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-30 delete address 23 RYECROFT DRIVE HORSHAM WEST SUSSEX ENGLAND RH12 2AW
2020-10-30 insert address 9 BULKELEY AVENUE WINDSOR BERKSHIRE ENGLAND SL4 3LR
2020-10-30 update registered_address
2020-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 23 RYECROFT DRIVE HORSHAM WEST SUSSEX RH12 2AW ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-07 update account_category NO ACCOUNTS FILED => null
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2017-02-22 => 2017-12-31
2016-12-19 update account_ref_month 5 => 3
2016-12-19 update accounts_next_due_date 2017-02-08 => 2017-02-22
2016-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-22 update statutory_documents PREVSHO FROM 31/05/2016 TO 31/03/2016
2016-10-07 delete address 29 OAK PARK AVENUE TORQUAY DEVON TQ2 7DB
2016-10-07 insert address 23 RYECROFT DRIVE HORSHAM WEST SUSSEX ENGLAND RH12 2AW
2016-10-07 update registered_address
2016-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 29 OAK PARK AVENUE TORQUAY DEVON TQ2 7DB
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARIN HUME / 14/09/2016
2016-03-07 delete sic_code 68100 - Buying and selling of own real estate
2016-03-07 insert sic_code 46320 - Wholesale of meat and meat products
2016-03-07 update returns_last_madeup_date 2015-12-02 => 2016-02-19
2016-03-07 update returns_next_due_date 2016-12-30 => 2017-03-19
2016-02-22 update statutory_documents 19/02/16 FULL LIST
2016-01-07 update returns_last_madeup_date 2015-09-14 => 2015-12-02
2016-01-07 update returns_next_due_date 2016-10-12 => 2016-12-30
2015-12-03 update statutory_documents 02/12/15 FULL LIST
2015-10-07 delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN11 1QR
2015-10-07 insert address 29 OAK PARK AVENUE TORQUAY DEVON TQ2 7DB
2015-10-07 insert sic_code 68100 - Buying and selling of own real estate
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-09-14
2015-10-07 update returns_next_due_date 2016-06-05 => 2016-10-12
2015-09-14 update statutory_documents 14/09/15 FULL LIST
2015-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARIN HUME / 01/09/2015
2015-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2015 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM
2015-09-07 update statutory_documents DIRECTOR APPOINTED MS CARIN HUME
2015-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROSS
2015-05-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION