Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Abbey Architectural Ironmongery Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31

Details

Company type Private Limited Company, Active
Company Number 02042125
Record last updated Thursday, July 21, 2022 11:04:49 PM UTC
Official Address 12 Unit Lomax Street Central Rochdale
There are 4 companies registered at this street
Locality Central Rochdale
Region England
Postal Code OL120DN
Sector Wholesale of hardware, plumbing and heating equipment and supplies

Charts

Visits

ABBEY ARCHITECTURAL IRONMONGERY COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-62018-12018-22022-122024-112024-120123

Searches

ABBEY ARCHITECTURAL IRONMONGERY COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2025-401

Directors

Document Type Publication date Download link
Registry Jul 20, 2022 Two appointments: 2 men Two appointments: 2 men
Registry Jun 8, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 8, 2022 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 8, 2022 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 8, 2022 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Financials Oct 19, 2017 Annual accounts Annual accounts
Registry Oct 13, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Mar 17, 2017 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Mar 17, 2017 Resignation of one Director Resignation of one Director
Financials Nov 5, 2016 Annual accounts Annual accounts
Registry Oct 26, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Nov 21, 2015 Annual accounts Annual accounts
Registry Oct 26, 2015 Annual return Annual return
Financials Dec 18, 2014 Annual accounts Annual accounts
Registry Nov 17, 2014 Return of allotment of shares Return of allotment of shares
Registry Nov 8, 2014 Annual return Annual return
Registry Nov 8, 2014 Change of particulars for director Change of particulars for director
Registry Nov 8, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Oct 1, 2014 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Financials Nov 7, 2013 Annual accounts Annual accounts
Registry Oct 10, 2013 Annual return Annual return
Registry Nov 22, 2012 Annual return 2589540... Annual return 2589540...
Financials Nov 8, 2012 Annual accounts Annual accounts
Registry Jan 24, 2012 Annual return Annual return
Registry Jan 18, 2012 Appointment of a person as Director Appointment of a person as Director
Financials Nov 1, 2011 Annual accounts Annual accounts
Registry Oct 24, 2011 Annual return Annual return
Registry Aug 1, 2011 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 18, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 18, 2011 Resignation of one Director Resignation of one Director
Financials Feb 15, 2011 Amended accounts Amended accounts
Financials Feb 3, 2011 Annual accounts Annual accounts
Registry Jan 1, 2011 Resignation of 2 people: one Company Director, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Company Director, one Secretary (a woman) and one Director (a man)
Registry Oct 14, 2010 Annual return Annual return
Registry Jan 13, 2010 Annual return 2623588... Annual return 2623588...
Registry Jan 12, 2010 Change of registered office address Change of registered office address
Registry Dec 24, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Financials Oct 7, 2009 Annual accounts Annual accounts
Financials Feb 23, 2009 Annual accounts 2648846... Annual accounts 2648846...
Registry Oct 16, 2008 Annual return Annual return
Financials May 1, 2008 Annual accounts Annual accounts
Registry Nov 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2007 Annual return Annual return
Financials Mar 1, 2007 Annual accounts Annual accounts
Registry Oct 13, 2006 Annual return Annual return
Financials Nov 18, 2005 Annual accounts Annual accounts
Registry Oct 21, 2005 Annual return Annual return
Financials Dec 17, 2004 Annual accounts Annual accounts
Registry Nov 12, 2004 Annual return Annual return
Registry Nov 12, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 12, 2004 Notice of change of directors or secretaries or in their particulars 1910065... Notice of change of directors or secretaries or in their particulars 1910065...
Registry Nov 12, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 17, 2004 Annual accounts Annual accounts
Registry Oct 16, 2003 Annual return Annual return
Financials Dec 19, 2002 Annual accounts Annual accounts
Registry Nov 8, 2002 Annual return Annual return
Financials Oct 25, 2001 Annual accounts Annual accounts
Registry Oct 15, 2001 Annual return Annual return
Financials Nov 15, 2000 Annual accounts Annual accounts
Registry Oct 18, 2000 Annual return Annual return
Registry Aug 16, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 23, 1999 Annual accounts Annual accounts
Registry Oct 18, 1999 Annual return Annual return
Registry Oct 8, 1998 Annual return 1832304... Annual return 1832304...
Financials Oct 5, 1998 Annual accounts Annual accounts
Financials Oct 28, 1997 Annual accounts 1831891... Annual accounts 1831891...
Financials Oct 28, 1997 Annual accounts Annual accounts
Registry Oct 28, 1997 Annual return Annual return
Registry Oct 8, 1997 Resignation of a person Resignation of a person
Registry Oct 8, 1997 Appointment of a person Appointment of a person
Registry Oct 1, 1997 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 22, 1997 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Oct 14, 1996 Annual accounts Annual accounts
Registry Oct 14, 1996 Annual return Annual return
Financials Nov 15, 1995 Annual accounts Annual accounts
Registry Oct 24, 1995 Annual return Annual return
Financials Apr 30, 1995 Annual accounts Annual accounts
Registry Dec 2, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 1994 Director's particulars changed Director's particulars changed
Registry Oct 19, 1994 Annual return Annual return
Financials Nov 12, 1993 Annual accounts Annual accounts
Registry Nov 12, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 1993 Annual return Annual return
Financials Sep 15, 1993 Annual accounts Annual accounts
Registry Apr 27, 1993 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 27, 1993 Annual accounts Annual accounts
Registry Apr 20, 1993 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 4, 1991 Annual return Annual return
Financials Jul 16, 1991 Annual accounts Annual accounts
Registry Oct 10, 1990 Four appointments: 2 women and 2 men,: 2 women and 2 men Four appointments: 2 women and 2 men,: 2 women and 2 men
Financials Aug 2, 1990 Annual accounts Annual accounts
Registry Aug 2, 1990 Annual return Annual return
Financials Nov 14, 1989 Annual accounts Annual accounts
Registry Nov 14, 1989 Annual return Annual return
Registry Apr 5, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 10, 1988 Annual return Annual return
Financials Oct 10, 1988 Annual accounts Annual accounts
Registry Feb 6, 1987 Notice of accounting reference date Notice of accounting reference date
Registry Jul 31, 1986 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)