A + B BOOKKEEPING LIMITED

Register to unlock more data on OkredoRegister

A + B BOOKKEEPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07296433

Incorporation date

25/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Bampton Street, Tiverton, Devon EX16 6AACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2010)
dot icon07/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/06/2020
Change of details for Mr Phillip Anthony Morrish as a person with significant control on 2020-06-29
dot icon29/06/2020
Change of details for Mrs Michelle Hutchings as a person with significant control on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon29/06/2020
Cessation of Phillip Anthony Morrish as a person with significant control on 2020-06-29
dot icon29/06/2020
Cessation of Michelle Hutchings as a person with significant control on 2020-06-29
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon10/12/2019
Termination of appointment of David Ian Wicks as a director on 2019-07-01
dot icon10/12/2019
Cessation of David Ian Wicks as a person with significant control on 2019-07-01
dot icon10/12/2019
Cessation of David Ian Wicks as a person with significant control on 2019-07-01
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon25/06/2018
Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA to 21 Bampton Street Tiverton Devon EX16 6AA on 2018-06-25
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/07/2017
Change of details for Mrs Michelle Hutchings as a person with significant control on 2017-06-30
dot icon07/07/2017
Change of details for Mr Phillip Anthony Morrish as a person with significant control on 2017-06-30
dot icon07/07/2017
Change of details for Mr David Ian Wicks as a person with significant control on 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon27/06/2017
Director's details changed for Mr David Ian Wicks on 2017-06-27
dot icon27/06/2017
Director's details changed for Mr Phillip Anthony Morrish on 2017-06-27
dot icon27/06/2017
Director's details changed for Mrs Michelle Hutchings on 2017-06-27
dot icon27/06/2017
Director's details changed for Mr David Ian Wicks on 2017-06-27
dot icon27/06/2017
Director's details changed for Mr Phillip Anthony Morrish on 2017-06-27
dot icon27/06/2017
Director's details changed for Mrs Michelle Hutchings on 2017-06-27
dot icon27/06/2017
Director's details changed for Mr David Ian Wicks on 2017-06-27
dot icon27/06/2017
Notification of David Ian Wicks as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Michelle Hutchings as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of David Ian Wicks as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Phillip Anthony Morrish as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Michelle Hutchings as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Phillip Anthony Morrish as a person with significant control on 2016-04-06
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-09-23
dot icon27/09/2010
Current accounting period shortened from 2011-06-30 to 2011-04-30
dot icon13/07/2010
Particulars of variation of rights attached to shares
dot icon13/07/2010
Change of share class name or designation
dot icon13/07/2010
Resolutions
dot icon01/07/2010
Termination of appointment of Thomas Russell as a director
dot icon01/07/2010
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon01/07/2010
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom on 2010-07-01
dot icon01/07/2010
Appointment of Mr David Ian Wicks as a director
dot icon01/07/2010
Appointment of Mr Phillip Anthony Morrish as a director
dot icon01/07/2010
Appointment of Mrs Michelle Hutchings as a director
dot icon25/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.00
-
0.00
-
-
2022
0
27.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Ian Wicks
Director
25/06/2010 - 01/07/2019
2
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
25/06/2010 - 25/06/2010
120
Russell, Thomas Paul
Director
25/06/2010 - 25/06/2010
182
Phillip Anthony Morrish
Director
25/06/2010 - Present
2
Michelle Hutchings
Director
25/06/2010 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A + B BOOKKEEPING LIMITED

A + B BOOKKEEPING LIMITED is an(a) Active company incorporated on 25/06/2010 with the registered office located at 21 Bampton Street, Tiverton, Devon EX16 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A + B BOOKKEEPING LIMITED?

toggle

A + B BOOKKEEPING LIMITED is currently Active. It was registered on 25/06/2010 .

Where is A + B BOOKKEEPING LIMITED located?

toggle

A + B BOOKKEEPING LIMITED is registered at 21 Bampton Street, Tiverton, Devon EX16 6AA.

What does A + B BOOKKEEPING LIMITED do?

toggle

A + B BOOKKEEPING LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for A + B BOOKKEEPING LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-04-30.