AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Old Brewery 2 Thames Court Goring on Thames Reading RG8 9AQ at an unknown date
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 78-80 High Street Theale Reading Berkshire RG7 5AR on 8th May 2019 to Stuart Cottage Blackbirds Bottom Goring Heath Reading RG8 7SX
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st March 2016: 404.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st March 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 30th January 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stuart Cottage Blackbirds Bottom Goring Heath Reading Berkshire RG8 7SX on 23rd January 2013
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed eggar holdings LIMITEDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 8th June 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 13th, June 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed abbots 376 LIMITEDcertificate issued on 27/01/12
filed on: 27th, January 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th January 2012
filed on: 18th, January 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return up to 19th December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 19th December 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th December 2009
filed on: 3rd, February 2010
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 16th, November 2009
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2009
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 18th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 9th April 2009 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 25/02/2009 from high street theale reading berkshire RG7 5AR
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 2nd, April 2008
| miscellaneous
|
Free Download
(18 pages)
|
123 |
Nc inc already adjusted 06/02/08
filed on: 14th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, February 2008
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 06/02/08
filed on: 14th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, February 2008
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 14th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, February 2008
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 14th, February 2008
| resolution
|
Free Download
|
288b |
On 4th January 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 4th January 2008 New secretary appointed;new director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 4th January 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 4th January 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 4th January 2008 New secretary appointed;new director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 4th January 2008 Director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 4th January 2008 Director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 4th January 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/11/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/11/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: first floor, abbots house abbey street reading berkshire RG1 3BD
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: first floor, abbots house abbey street reading berkshire RG1 3BD
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(19 pages)
|