A b Print Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31 Trade Debtors £1,617,586 -6.43% Employees £28 0% Total assets £2,333,377 +1.88%
A.B. CO. (DESIGN & PRINT) LIMITED
Company type Private Limited Company , Active Company Number 00972580 Record last updated Sunday, January 16, 2022 12:02:24 AM UTC Official Address 1 Grange Valley Road Batley West Yorkshire Wf176gh East, Batley East There are 8 companies registered at this street
Postal Code WF176GH Sector Printing n.e.c.
Visits Document Type Publication date Download link Registry Oct 31, 2021 Resignation of one Director (a man) Registry Mar 18, 2021 Appointment of a person as Shareholder (Above 75%) Registry Mar 18, 2021 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 22, 2018 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Jun 22, 2018 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry May 11, 2018 Resignation of one Director (a man) Registry Mar 25, 2018 Resignation of one Director (a man) 9725... Registry May 28, 2017 Return of allotment of shares Registry May 26, 2017 Confirmation statement made , with updates Registry May 13, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Sep 13, 2016 Annual accounts Registry Jun 10, 2016 Annual return Financials Jul 15, 2015 Annual accounts Registry Jun 1, 2015 Annual return Registry Dec 19, 2014 Registration of a charge / charge code Financials Oct 7, 2014 Annual accounts Registry Jun 9, 2014 Annual return Registry Sep 30, 2013 Registration of a charge / charge code Financials Aug 23, 2013 Annual accounts Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 7888981... Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 7888981... Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 7888981... Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 7888981... Registry Aug 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 10, 2013 Change of particulars for director Registry Jun 10, 2013 Change of particulars for director 2590990... Registry Jun 10, 2013 Annual return Registry Jun 10, 2013 Change of particulars for director Registry Jun 10, 2013 Change of particulars for director 2590990... Registry Jun 10, 2013 Change of particulars for secretary Registry Feb 5, 2013 Resolution Registry Feb 5, 2013 Resolution 1766465... Registry Feb 5, 2013 Return of allotment of shares Registry Feb 5, 2013 Resolution Registry Feb 5, 2013 Disapplication of pre-emption rights Registry Jan 4, 2013 Resolution Registry Jan 4, 2013 Alteration to memorandum and articles Financials Oct 26, 2012 Annual accounts Registry Jun 8, 2012 Annual return Registry May 15, 2012 Resignation of one Director Registry Mar 16, 2012 Resignation of one Works Director and one Director (a man) Financials Oct 21, 2011 Annual accounts Registry Jul 8, 2011 Appointment of a person as Director Registry Jun 13, 2011 Annual return Registry Mar 31, 2011 Appointment of a man as Company Director and Director Registry Mar 18, 2011 Company name change Registry Mar 18, 2011 Change of name certificate Registry Mar 18, 2011 Notice of change of name nm01 - resolution Financials Aug 12, 2010 Annual accounts Registry Jun 3, 2010 Annual return Financials May 21, 2009 Annual accounts Registry May 19, 2009 Annual return Registry May 19, 2009 Notice of change of directors or secretaries or in their particulars Financials Aug 27, 2008 Annual accounts Registry May 14, 2008 Annual return Registry Jul 23, 2007 Change in situation or address of registered office Financials Jul 23, 2007 Annual accounts Registry Jul 18, 2007 Annual return Registry Jul 18, 2007 Change in situation or address of registered office Registry Mar 3, 2007 Particulars of a mortgage or charge Registry Jan 2, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 26, 2006 Resolution Registry Jul 26, 2006 Alteration to memorandum and articles Financials Jul 25, 2006 Annual accounts Registry Jun 5, 2006 Annual return Financials Nov 29, 2005 Annual accounts Registry Aug 18, 2005 Particulars of a mortgage or charge Registry Jun 20, 2005 Annual return Registry Jun 9, 2004 Annual return 1910859... Financials Jun 8, 2004 Annual accounts Financials Dec 23, 2003 Annual accounts 1866524... Registry May 31, 2003 Annual return Financials Jan 10, 2003 Annual accounts Registry Jun 28, 2002 Annual return Registry Apr 11, 2002 Resolution Registry Apr 11, 2002 Resolution 1831529... Registry Apr 11, 2002 Resolution Registry Apr 11, 2002 Section 175 comp act 06 08 Registry Apr 11, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Apr 11, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 11, 2002 Alteration to memorandum and articles Financials Sep 4, 2001 Annual accounts Registry Jun 13, 2001 Annual return Registry Dec 5, 2000 Resolution Registry Dec 5, 2000 Alter mem and arts Registry Sep 5, 2000 Resolution Registry Sep 5, 2000 Removal of secretary/director Registry Aug 25, 2000 Particulars of a mortgage or charge Registry Jul 21, 2000 Annual return Registry Jul 21, 2000 Director's particulars changed Financials Jul 21, 2000 Annual accounts Financials Jul 14, 1999 Annual accounts 1767002... Registry Jul 4, 1999 Annual return Registry Mar 8, 1999 Appointment of a person Registry Mar 8, 1999 Appointment of a director Registry Mar 8, 1999 Appointment of a person