ABBISS DRINKS COMPANY LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-01-15 update statutory_documents CESSATION OF HARRY ABBISS AS A PSC
2023-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY ABBISS
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents DIRECTOR APPOINTED MISS LUCY ABBISS
2022-03-23 update statutory_documents DIRECTOR APPOINTED MR HARRY ABBISS
2022-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ABBISS / 26/11/2020
2022-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SARAH ABBISS / 26/11/2020
2022-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SARAH ABBISS / 26/11/2020
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY ABBISS
2022-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY ABBISS
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ABBISS / 26/11/2020
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN SARAH ABBISS / 26/11/2020
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN SARAH ABBISS / 26/11/2020
2021-09-07 delete address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM ENGLAND GL50 3PQ
2021-09-07 insert address 122 WINCHCOMBE STREET CHELTENHAM ENGLAND GL52 2NW
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-07 update registered_address
2021-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GL50 3PQ ENGLAND
2021-08-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 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
2019-08-07 update account_ref_day 30 => 31
2019-08-07 update account_ref_month 4 => 3
2019-08-07 update accounts_next_due_date 2020-01-31 => 2019-12-31
2019-07-22 update statutory_documents PREVSHO FROM 30/04/2019 TO 31/03/2019
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date null => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-07 => 2020-01-31
2019-01-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2017-04-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION