ABA COMMERCIAL MAINTENANCE LIMITED - MANSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type micro entity. 2023-03-21 View Report
Confirmation statement. Statement with updates. 2022-09-07 View Report
Accounts. Accounts type micro entity. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type micro entity. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Accounts. Accounts type total exemption full. 2020-02-21 View Report
Confirmation statement. Statement with updates. 2019-08-14 View Report
Persons with significant control. Psc name: Mr Nicholas James Akroyd. Change date: 2019-06-30. 2019-08-14 View Report
Officers. Change date: 2019-03-03. Officer name: Nick Akroyd. 2019-08-14 View Report
Capital. Capital cancellation shares. 2019-08-02 View Report
Capital. Capital return purchase own shares. 2019-08-02 View Report
Mortgage. Charge number: 050519280002. Charge creation date: 2019-07-01. 2019-07-04 View Report
Persons with significant control. Cessation date: 2019-06-30. Psc name: Andrew James Akroyd. 2019-07-02 View Report
Officers. Officer name: Andrew James Akroyd. Termination date: 2019-07-01. 2019-07-02 View Report
Resolution. Description: Resolutions. 2019-06-18 View Report
Officers. Officer name: Mr Nicholas James Akroyd. Appointment date: 2019-05-31. 2019-05-31 View Report
Officers. Termination date: 2019-05-31. Officer name: Andrew James Akroyd. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Incorporation. Memorandum articles. 2017-05-18 View Report
Resolution. Description: Resolutions. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Capital. Capital allotment shares. 2017-03-16 View Report
Accounts. Accounts type total exemption small. 2017-03-09 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type total exemption small. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Officers. Change date: 2013-01-01. Officer name: Nick Akroyd. 2013-04-25 View Report
Officers. Change date: 2013-01-01. Officer name: James Akroyd. 2013-04-25 View Report
Officers. Change date: 2013-01-01. Officer name: James Akroyd. 2013-04-25 View Report
Capital. Capital allotment shares. 2013-03-04 View Report
Address. Old address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX. Change date: 2013-01-31. 2013-01-31 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Accounts. Accounts type total exemption small. 2010-11-23 View Report
Officers. Officer name: James Akroyd. Change date: 2010-07-08. 2010-07-08 View Report
Officers. Change date: 2010-07-08. Officer name: Nick Akroyd. 2010-07-08 View Report
Officers. Officer name: James Akroyd. Change date: 2010-07-08. 2010-07-08 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report