Date | Description |
2024-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-20 |
delete source_ip 78.129.193.32 |
2024-03-20 |
insert source_ip 185.26.150.45 |
2023-10-10 |
update statutory_documents 31/05/23 UNAUDITED ABRIDGED |
2023-08-01 |
delete client Hall and Kay Fire Engineering Hall and Kay Fire Engineering, Fire Safety Company |
2023-08-01 |
delete client Rachel McLane, Interior Designer |
2023-06-29 |
insert client Hall and Kay Fire Engineering Hall and Kay Fire Engineering, Fire Safety Company |
2023-06-29 |
insert client Rachel McLane, Interior Designer |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-22 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES |
2022-04-06 |
update founded_year null => 1981 |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-14 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-09-16 |
insert general_emails in..@abacusshutters.co.uk |
2021-09-16 |
delete address Abacus House, Ravens Lodge,
Little Warley Hall Lane, Little Warley,
Brentwood, Essex CM13 3EU |
2021-09-16 |
delete contact_pages_linkeddomain searchquest.co.uk |
2021-09-16 |
delete fax +44(0)845 644 6251 |
2021-09-16 |
delete index_pages_linkeddomain searchquest.co.uk |
2021-09-16 |
delete source_ip 82.145.61.122 |
2021-09-16 |
insert address Hole Farm, London Road,
Rivenhall, Witham,
Essex CM8 3HB |
2021-09-16 |
insert address Hole Farm, London Road, Rivenhall, Witham CM8 3HB |
2021-09-16 |
insert email in..@abacusshutters.co.uk |
2021-09-16 |
insert index_pages_linkeddomain instagram.com |
2021-09-16 |
insert index_pages_linkeddomain linkedin.com |
2021-09-16 |
insert phone +44 (0)7989 600675 |
2021-09-16 |
insert source_ip 78.129.193.32 |
2021-09-16 |
update founded_year 1981 => null |
2021-09-16 |
update primary_contact Abacus House, Ravens Lodge,
Little Warley Hall Lane,
Little Warley,
Brentwood,
Essex,
CM13 3EU => Hole Farm, London Road, Rivenhall, Witham, Essex CM8 3HB |
2021-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 15/06/2021 |
2021-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 28/04/2021 |
2021-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 01/06/2021 |
2021-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 28/04/2021 |
2021-06-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 28/04/2021 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 28/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-17 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-07 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUS GROUP HOLDINGS LTD |
2019-12-05 |
update statutory_documents CESSATION OF DAVID JOHN ATKINS AS A PSC |
2019-12-05 |
update statutory_documents CESSATION OF DEBORAH LEE ATKINS AS A PSC |
2019-09-21 |
delete source_ip 217.147.91.90 |
2019-09-21 |
insert source_ip 82.145.61.122 |
2019-08-07 |
delete address 13 THE AVENUE WITHAM ESSEX CM8 2DN |
2019-08-07 |
insert address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX UNITED KINGDOM CO4 5NE |
2019-08-07 |
update registered_address |
2019-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LEE ATKINS / 19/07/2019 |
2019-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM
13 THE AVENUE
WITHAM
ESSEX
CM8 2DN |
2019-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM
LODGE PARK LODGE LANE
LANGHAM
COLCHESTER
ESSEX
CO4 5NE
UNITED KINGDOM |
2019-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 03/07/2019 |
2019-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 03/07/2019 |
2019-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 03/07/2019 |
2019-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 03/07/2019 |
2019-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 03/07/2019 |
2019-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 03/07/2019 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 17/06/2019 |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 17/06/2019 |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD ATKINS / 17/06/2019 |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 17/06/2019 |
2019-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 17/06/2019 |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 17/06/2019 |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LEE ATKINS / 17/06/2019 |
2019-06-11 |
update statutory_documents SHARE FOR SHARE TRANSFER 25/04/2019 |
2019-06-08 |
update statutory_documents ADOPT ARTICLES 01/06/2017 |
2019-06-08 |
update statutory_documents SUB-DIVISION
01/06/17 |
2018-12-06 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-22 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2018-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 27/07/2018 |
2018-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 27/07/2018 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LEE ATKINS / 27/07/2018 |
2018-07-22 |
update website_status FlippedRobots => OK |
2018-06-12 |
update website_status OK => FlippedRobots |
2018-06-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LEE ATKINS |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-31 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-23 |
delete source_ip 217.147.91.96 |
2017-07-23 |
insert source_ip 217.147.91.90 |
2017-06-12 |
update statutory_documents SAIL ADDRESS CREATED |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-06-08 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN EDWARD ATKINS |
2016-08-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-08-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-07-13 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
insert sic_code 33110 - Repair of fabricated metal products |
2016-07-07 |
insert sic_code 33190 - Repair of other equipment |
2016-07-07 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-07-03 |
delete source_ip 83.223.125.52 |
2016-07-03 |
insert source_ip 217.147.91.96 |
2016-06-06 |
update statutory_documents 01/06/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-22 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-13 |
delete index_pages_linkeddomain dhfonlin.org.uk |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-14 |
delete about_pages_linkeddomain goo.gl |
2015-06-14 |
delete about_pages_linkeddomain wordpress.org |
2015-06-14 |
delete contact_pages_linkeddomain goo.gl |
2015-06-14 |
delete contact_pages_linkeddomain multimap.com |
2015-06-14 |
delete contact_pages_linkeddomain wordpress.org |
2015-06-14 |
delete index_pages_linkeddomain goo.gl |
2015-06-14 |
delete index_pages_linkeddomain wordpress.org |
2015-06-14 |
delete phone +44 (0)7989 600675 |
2015-06-14 |
delete source_ip 83.223.103.77 |
2015-06-14 |
insert alias Abacus Shutters Ltd |
2015-06-14 |
insert index_pages_linkeddomain dhfonlin.org.uk |
2015-06-14 |
insert source_ip 83.223.125.52 |
2015-06-02 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-17 |
insert phone +44 (0)7989 600675 |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-14 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-11 |
delete source_ip 93.91.23.5 |
2014-06-11 |
insert source_ip 83.223.103.77 |
2014-06-02 |
update statutory_documents SAIL ADDRESS CREATED |
2014-06-02 |
update statutory_documents 01/06/14 FULL LIST |
2013-08-29 |
delete about_pages_linkeddomain google.co.uk |
2013-08-29 |
delete address No.2 Sandown Avenue
Dagenham East
Essex
RM10 8XD |
2013-08-29 |
delete alias Abacus Shutters Ltd |
2013-08-29 |
delete contact_pages_linkeddomain google.co.uk |
2013-08-29 |
delete index_pages_linkeddomain google.co.uk |
2013-08-29 |
insert about_pages_linkeddomain goo.gl |
2013-08-29 |
insert contact_pages_linkeddomain goo.gl |
2013-08-29 |
insert index_pages_linkeddomain goo.gl |
2013-08-01 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-07-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
insert address Abacus House, Ravens Lodge,
Little Warley Hall Lane,
Little Warley,
Brentwood,
Essex CM13 3EU |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-26 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 21/06/2013 |
2013-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE ATKINS / 21/06/2013 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2012-10-24 |
delete phone 0845 644 6251 |
2012-08-16 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 01/06/12 FULL LIST |
2011-07-15 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 01/06/11 FULL LIST |
2010-09-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-07-14 |
update statutory_documents 01/06/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ATKINS / 01/06/2010 |
2009-12-15 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-04 |
update statutory_documents £ NC 1/3
01/06/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-15 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
1999-10-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
1999-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |