Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Abrahams Consolidated LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 10, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00258846
Record last updated
Saturday, May 13, 2023 8:26:50 AM UTC
Postal Code
AL1 3TF
Charts
Visits
ABRAHAMS CONSOLIDATED LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2019-12
2022-8
2022-12
2024-1
2024-7
2024-8
2024-9
2024-10
2025-1
2025-2
2025-3
0
1
2
Searches
ABRAHAMS CONSOLIDATED LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-3
2016-4
2016-9
2016-10
2017-4
2019-2
2022-1
0
1
2
3
Directors
Linda Joy Abrahams
(born on Jul 1, 1947)
Peter David Abrahams
(born on Jul 1, 1943), 12 companies
Darren Glyn Jordan
(born on Jul 4, 1972), 12 companies
Roy Neil Arthur
(born on Dec 12, 1948), 134 companies
Gordon Everard Wood
(born on Sep 17, 1952), 4 companies
David Philip Wray
, 2 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 1, 2020
Appointment of a woman
Registry
Mar 31, 2020
Resignation of one Director (a man)
Registry
May 1, 2017
Appointment of a man as Secretary
Registry
Apr 6, 2016
Two appointments: a woman and a man,: a woman and a man
Registry
May 1, 2014
Appointment of a man as Chartered Accountant and Director
Financials
Sep 10, 2013
Annual accounts
Registry
Apr 2, 2013
Change of particulars for secretary
Registry
Dec 5, 2012
Annual return
Financials
Oct 2, 2012
Annual accounts
Registry
Aug 18, 2012
Particulars of a mortgage or charge
Registry
Aug 18, 2012
Particulars of a mortgage or charge 2588...
Registry
Mar 13, 2012
Return of purchase of own shares
Registry
Mar 8, 2012
Authority- purchase shares other than from capital
Registry
Mar 8, 2012
Notice of cancellation of shares
Registry
Dec 8, 2011
Annual return
Financials
Sep 23, 2011
Annual accounts
Registry
Dec 15, 2010
Annual return
Registry
Nov 2, 2010
Notice of particulars of variation of rights attached to shares
Registry
Nov 2, 2010
Alteration to memorandum and articles
Financials
Sep 29, 2010
Annual accounts
Registry
Dec 22, 2009
Annual return
Financials
Sep 1, 2009
Annual accounts
Registry
Dec 2, 2008
Annual return
Financials
Sep 25, 2008
Annual accounts
Registry
Apr 4, 2008
Auditor's letter of resignation
Registry
Dec 19, 2007
Annual return
Financials
Oct 16, 2007
Annual accounts
Registry
Dec 13, 2006
Annual return
Financials
Sep 20, 2006
Annual accounts
Registry
Dec 14, 2005
Annual return
Financials
Oct 18, 2005
Annual accounts
Registry
Apr 18, 2005
Change in situation or address of registered office
Registry
Apr 7, 2005
Appointment of a director
Registry
Apr 7, 2005
Resignation of a director
Registry
Apr 7, 2005
Appointment of a secretary
Registry
Apr 7, 2005
Appointment of a director
Registry
Apr 1, 2005
Two appointments: 2 men
Registry
Jan 22, 2005
Particulars of a mortgage or charge
Financials
Dec 11, 2004
Annual accounts
Registry
Dec 11, 2004
Annual return
Registry
May 21, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 11, 2003
Annual return
Financials
Dec 11, 2003
Annual accounts
Registry
Apr 17, 2003
Declaration that part of the property or undertaking charges
Registry
Dec 10, 2002
Annual return
Financials
Dec 10, 2002
Annual accounts
Registry
Aug 14, 2002
Declaration that part of the property or undertaking charges
Registry
Aug 14, 2002
Declaration that part of the property or undertaking charges 2588...
Registry
Dec 10, 2001
Annual return
Financials
Dec 10, 2001
Annual accounts
Financials
Dec 14, 2000
Annual accounts 2588...
Registry
Dec 14, 2000
Annual return
Registry
Feb 2, 2000
Particulars of a mortgage or charge
Registry
Jan 29, 2000
Declaration that part of the property or undertaking charges
Financials
Dec 8, 1999
Annual accounts
Registry
Dec 8, 1999
Annual return
Registry
Mar 4, 1999
Declaration that part of the property or undertaking charges
Registry
Dec 29, 1998
Annual return
Financials
Dec 29, 1998
Annual accounts
Registry
Nov 12, 1998
Resignation of a director
Registry
Jan 28, 1998
Declaration that part of the property or undertaking charges
Registry
Jan 28, 1998
Declaration that part of the property or undertaking charges 2588...
Registry
Jan 27, 1998
Particulars of a mortgage or charge
Financials
Dec 12, 1997
Annual accounts
Registry
Dec 12, 1997
Annual return
Registry
Oct 10, 1997
Declaration that part of the property or undertaking charges
Registry
Sep 25, 1997
Particulars of a mortgage or charge
Financials
Dec 9, 1996
Annual accounts
Registry
Dec 9, 1996
Annual return
Registry
Dec 3, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 30, 1995
Annual return
Financials
Nov 30, 1995
Annual accounts
Registry
May 4, 1995
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 4, 1995
Declaration of satisfaction in full or in part of a mortgage or charge 2588...
Registry
May 4, 1995
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jan 4, 1995
Annual accounts
Registry
Jan 4, 1995
Annual return
Registry
Dec 23, 1994
Particulars of a mortgage or charge
Registry
Dec 2, 1994
Particulars of a mortgage or charge 2588...
Registry
Nov 28, 1994
Particulars of a mortgage or charge
Registry
Nov 7, 1994
Particulars of a mortgage or charge 2588...
Registry
Jan 4, 1994
Annual return
Financials
Jan 4, 1994
Annual accounts
Registry
Jan 5, 1993
Annual return
Financials
Dec 8, 1992
Annual accounts
Registry
Dec 23, 1991
Annual return
Financials
Dec 23, 1991
Annual accounts
Registry
Nov 29, 1991
Appointment of a man as Director Of Companies and Director
Registry
Jul 18, 1991
Declaration that part of the property or undertaking charges
Registry
Dec 18, 1990
Annual return
Financials
Dec 18, 1990
Annual accounts
Registry
Nov 9, 1990
Declaration that part of the property or undertaking charges
Registry
Nov 9, 1990
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 3, 1990
Particulars of a mortgage or charge
Registry
Sep 11, 1990
Particulars of a mortgage or charge 2588...
Registry
Dec 6, 1989
Annual return
Financials
Dec 6, 1989
Annual accounts
Registry
Nov 30, 1988
Annual return
Financials
Nov 30, 1988
Annual accounts
Registry
Nov 30, 1987
Annual return
Companies with similar name
Abrahams Builders Limited
Abrahams & Carlisle Limited
Joanna Abrahams Limited
Abrahams Reforms Sl
Abrahams Dresden LLp
Abrahams & Johnson Limited
Abrahams Consulting Limited
Davina Abrahams Ltd
Abrahams Media Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy