ABI ENGINEERING - History of Changes


DateDescription
2025-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, WITH UPDATES
2024-10-15 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-09-28 update statutory_documents SUB-DIVISION 01/09/24
2024-07-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-07-11 update statutory_documents DIRECTOR APPOINTED MR JEREMY DOWDING
2024-07-11 update statutory_documents DIRECTOR APPOINTED MR SEAN TAYLOR
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
2024-04-06 delete source_ip 160.153.138.177
2024-04-06 insert source_ip 62.182.18.146
2024-04-06 update website_status IndexPageFetchError => OK
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2023-12-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-01-08 update website_status OK => IndexPageFetchError
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 update num_mort_charges 0 => 1
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053733190001
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-12-22 insert alias ABI Engineering Ltd
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
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
2020-11-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, 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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-06 delete alias ABI Engineering Ltd.
2019-01-06 delete source_ip 78.137.118.70
2019-01-06 insert source_ip 160.153.138.177
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 03/09/2016
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL TAYLOR / 03/09/2016
2016-05-11 delete address UNIT 3 F&G OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JG
2016-05-11 insert address UNIT 2C OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8JG
2016-05-11 update reg_address_care_of MISS A POLLARD => null
2016-05-11 update registered_address
2016-05-11 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-11 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O MISS A POLLARD UNIT 3 F&G OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JG
2016-03-01 update statutory_documents 23/02/16 FULL LIST
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 10/06/2015
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-25 update statutory_documents 23/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 3 F&G OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8JG
2014-05-07 insert address UNIT 3 F&G OLDBURY BUILDING NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-05-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-04-09 update statutory_documents 23/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 2852 - General mechanical engineering
2013-06-21 insert sic_code 24100 - Manufacture of basic iron and steel and of ferro-alloys
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-02-23 => 2012-02-23
2013-06-21 update returns_next_due_date 2012-03-22 => 2013-03-23
2013-04-09 update statutory_documents 23/02/13 FULL LIST
2013-03-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2012-07-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-05 update statutory_documents 23/02/12 FULL LIST
2012-06-19 update statutory_documents FIRST GAZETTE
2011-12-19 update statutory_documents SECRETARY APPOINTED MRS VALERIE POLLARD
2011-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN TAYLOR
2011-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-01 update statutory_documents FIRST GAZETTE
2011-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 3F/G OLDBURY BUILDINGS NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8PQ
2011-03-01 update statutory_documents 23/02/11 FULL LIST
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL POLLARD / 06/06/2010
2011-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEAN NICHOLAS TAYLOR / 06/06/2010
2010-09-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 23/02/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL POLLARD / 22/03/2010
2009-06-17 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-05-15 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL POLLARD / 20/08/2008
2008-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SEAN TAYLOR / 20/09/2008
2008-09-25 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-06-12 update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION