Abn (Overseas) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 7, 2016)shareholder details and share percentages 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
E.COOKSON & SONS,LIMITED
AERATED BREAD COMPANY LIMITED
Company type Private Limited Company , Active Company Number 00145374 Record last updated Tuesday, May 31, 2022 1:24:52 PM UTC Official Address Weston Centre 10 Grosvenor Street London W1k4qy West End There are 228 companies registered at this street
Postal Code W1K4QY Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry May 27, 2022 Appointment of a man as Managing Director and Director Registry May 21, 2021 Appointment of a man as Secretary Registry Dec 24, 2020 Resignation of one Secretary (a woman) Registry Mar 28, 2019 Resignation of one Director (a man) Registry Mar 28, 2019 Appointment of a man as Accountant and Director Registry Jan 12, 2018 Appointment of a person as Director Registry Jan 12, 2018 Resignation of one Director Registry Jan 11, 2018 Appointment of a man as Company Director and Director Registry Oct 12, 2017 Change of particulars for director Financials Jun 22, 2017 Annual accounts Registry May 28, 2017 Confirmation statement made , with updates Registry May 23, 2016 Annual return Registry Jan 19, 2016 Auditor's letter of resignation Financials Jan 7, 2016 Annual accounts Registry Jan 6, 2016 Auditor's letter of resignation Registry Dec 1, 2015 Change of particulars for director Registry May 29, 2015 Annual return Financials May 21, 2015 Annual accounts Registry May 23, 2014 Annual return Financials Apr 22, 2014 Annual accounts Registry Apr 16, 2014 Auditor's letter of resignation Registry Apr 10, 2014 Miscellaneous document Financials Jun 12, 2013 Annual accounts Registry May 23, 2013 Annual return Registry May 23, 2012 Annual return 2588770... Financials May 22, 2012 Annual accounts Registry May 19, 2011 Annual return Registry Apr 7, 2011 Change of particulars for secretary Financials Jan 13, 2011 Annual accounts Registry May 24, 2010 Annual return Financials May 7, 2010 Annual accounts Registry Apr 1, 2010 Resolution Registry Apr 1, 2010 Statement of companies objects Registry Apr 1, 2010 Resolution Registry Sep 4, 2009 Notice of change of directors or secretaries or in their particulars Registry May 26, 2009 Annual return Financials Mar 26, 2009 Annual accounts Registry May 28, 2008 Annual return Financials Apr 14, 2008 Annual accounts Financials Jul 10, 2007 Annual accounts 1801295... Registry May 21, 2007 Annual return Registry Oct 20, 2006 Appointment of a person Registry Oct 16, 2006 Resignation of a person Registry Oct 13, 2006 Resignation of one Company Director and one Director (a man) Registry Oct 13, 2006 Appointment of a man as Director and Finance Director Registry Oct 2, 2006 Resignation of a person Registry Sep 29, 2006 Resignation of one Secretary (a man) Financials Jul 18, 2006 Annual accounts Registry Jul 17, 2006 Appointment of a person Registry Jul 14, 2006 Appointment of a man as Secretary Registry May 25, 2006 Annual return Registry May 15, 2006 Register of members Registry Oct 20, 2005 Appointment of a person Registry Oct 10, 2005 Resignation of a person Registry Oct 4, 2005 Resignation of one H r Director and one Director (a man) Registry Oct 4, 2005 Appointment of a man as Company Director and Director Registry Jun 2, 2005 Annual return Registry May 11, 2005 Notice of increase in nominal capital Registry May 11, 2005 Resolution Registry May 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 11, 2005 Authorised allotment of shares and debentures Registry May 11, 2005 Resolution Registry May 11, 2005 Resolution 1767192... Financials Mar 4, 2005 Annual accounts Registry Mar 4, 2005 Change in situation or address of registered office Registry Feb 9, 2005 Appointment of a person Registry Jan 20, 2005 Appointment of a man as H r Director and Director Registry Dec 16, 2004 Resignation of a person Registry Dec 13, 2004 Resignation of one Finance & Business Development and one Director (a man) Financials Jun 23, 2004 Annual accounts Registry Jun 9, 2004 Annual return Registry Nov 18, 2003 Resignation of a person Registry Nov 18, 2003 Appointment of a person Registry Oct 20, 2003 Resignation of one Finance Director and one Director (a man) Registry Oct 20, 2003 Appointment of a man as Director and Finance & Business Development Financials Jul 1, 2003 Annual accounts Registry May 20, 2003 Annual return Registry Jan 13, 2003 Notice of change of directors or secretaries or in their particulars Financials Jul 11, 2002 Annual accounts Registry May 30, 2002 Annual return Registry Aug 29, 2001 Appointment of a person Registry Aug 29, 2001 Resignation of a person Registry Aug 13, 2001 Resignation of one Secretary (a woman) Registry Aug 13, 2001 Appointment of a woman as Secretary Registry Aug 3, 2001 Resignation of a person Registry Aug 2, 2001 Appointment of a person Registry Jul 24, 2001 Resignation of one Secretary (a woman) Registry Jul 24, 2001 Appointment of a woman as Secretary Financials Jul 2, 2001 Annual accounts Registry May 23, 2001 Annual return Registry Mar 16, 2001 Appointment of a person Registry Mar 6, 2001 Resignation of a person Registry Feb 26, 2001 Appointment of a woman as Secretary Registry Feb 26, 2001 Resignation of one Secretary (a woman) Registry Aug 7, 2000 Register of members Registry Aug 1, 2000 Resignation of a person Registry Aug 1, 2000 Appointment of a person Registry Jul 14, 2000 Resignation of one Secretary (a man) Registry Jul 14, 2000 Appointment of a woman as Secretary Registry May 31, 2000 Annual return