Wigan
Greater Manchester
WN3 6XU
Director Name | Mrs Susan Bode |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.abbeyltd.com |
---|---|
Telephone | 01492 430053 |
Telephone region | Colwyn Bay |
Registered Address | Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Peter Abiodun Bode 50.00% Ordinary |
---|---|
1 at £1 | Susan Bode 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,155 |
Cash | £5,002 |
Current Liabilities | £233,957 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 May 2020 | Director's details changed for Mr Peter Abiodun Bode on 1 December 2019 (2 pages) |
---|---|
19 May 2020 | Change of details for Mr Peter Abiodun Bode as a person with significant control on 1 December 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
19 May 2020 | Director's details changed for Mrs Susan Bode on 19 May 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 November 2019 | Registered office address changed from 1st Floor Offices, 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 20 November 2019 (1 page) |
11 June 2019 | Change of details for Mr Peter Abiodun Bode as a person with significant control on 11 June 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Peter Abiodun Bode on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mrs Susan Bode on 21 May 2019 (2 pages) |
20 May 2019 | Registered office address changed from Abbey Lodge 4 Priory Close Wigan Lancashire WN5 8JX to 1st Floor Offices, 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 20 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
19 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 September 2018 | Cessation of Susan Bode as a person with significant control on 3 September 2018 (1 page) |
3 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
3 September 2018 | Change of details for Mr Peter Abiodun Bode as a person with significant control on 3 September 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 November 2015 | Director's details changed for Mrs Susan Bode on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Peter Abiodun Bode on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Peter Abiodun Bode on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Susan Bode on 12 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Registered office address changed from C/O C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP on 8 May 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 November 2013 | Annual return made up to 25 October 2013 Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 Statement of capital on 2013-11-11
|
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 December 2012 | Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 25 October 2011
|
29 October 2012 | Statement of capital following an allotment of shares on 25 October 2011
|
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Appointment of Mrs Susan Bode as a director (2 pages) |
18 November 2011 | Appointment of Mrs Susan Bode as a director (2 pages) |
18 November 2011 | Appointment of Mr Peter Abiodun Bode as a director (2 pages) |
18 November 2011 | Appointment of Mr Peter Abiodun Bode as a director (2 pages) |
25 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 October 2011 | Incorporation (20 pages) |
25 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 October 2011 | Incorporation (20 pages) |