ABD LEGAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABD LEGAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02012755

Incorporation date

22/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 St John Street, Devizes, Wiltshire SN10 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1986)
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Termination of appointment of Jonathan Bailey as a director on 2025-11-28
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-10-29
dot icon03/12/2025
Purchase of own shares.
dot icon31/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon07/08/2025
Purchase of own shares.
dot icon04/08/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon08/05/2025
Appointment of Rachel Mary Fereday as a director on 2025-05-01
dot icon08/05/2025
Appointment of Paul Anthony Walshe as a director on 2025-05-01
dot icon30/04/2025
Cessation of Alistair Munro Everett as a person with significant control on 2025-04-30
dot icon30/04/2025
Change of details for Awdry Law Llp as a person with significant control on 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon28/11/2024
Cancellation of shares. Statement of capital on 2024-10-28
dot icon28/11/2024
Purchase of own shares.
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon29/10/2024
Termination of appointment of Alistair Munro Everett as a director on 2024-10-29
dot icon29/10/2024
Termination of appointment of Alistair Munro Everett as a secretary on 2024-10-29
dot icon29/10/2024
Change of details for Awdry Law Llp as a person with significant control on 2024-10-24
dot icon29/10/2024
Notification of Alistair Munro Everett as a person with significant control on 2024-10-24
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon07/09/2023
Change of details for Awdry Bailey & Douglas Llp as a person with significant control on 2023-04-26
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon01/09/2022
Appointment of Jonathan Bailey as a director on 2022-04-01
dot icon28/06/2022
Appointment of Alistair Munro Everett as a secretary on 2022-06-01
dot icon22/06/2022
Termination of appointment of David Turley as a secretary on 2022-05-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon17/09/2021
Director's details changed for Alistair Munro Everett on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr Alexander Leslie David on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr Timothy Michael Hotchkiss on 2021-09-17
dot icon19/05/2021
Cessation of Timothy Michael Hotchkiss as a person with significant control on 2021-04-01
dot icon19/05/2021
Notification of Awdry Bailey & Douglas Llp as a person with significant control on 2021-04-01
dot icon19/05/2021
Cessation of Alistair Munro Everett as a person with significant control on 2021-04-01
dot icon19/05/2021
Cessation of Alexander Leslie David as a person with significant control on 2021-04-01
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Resolutions
dot icon12/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon03/09/2019
Notification of Timothy Michael Hotchkiss as a person with significant control on 2019-08-30
dot icon03/09/2019
Cessation of Andrew John Douglas as a person with significant control on 2019-08-30
dot icon03/09/2019
Termination of appointment of Andrew John Douglas as a director on 2019-08-30
dot icon30/08/2019
Registration of charge 020127550002, created on 2019-08-27
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon24/04/2018
Second filing for the appointment of Timothy Michael Hotchkiss as a director
dot icon26/03/2018
Second filing of Confirmation Statement dated 01/09/2017
dot icon22/02/2018
Second filing for the termination of Godwin Anthony Awdry as a director
dot icon31/01/2018
Second filing for the cessation of Godwin Anthony Awdry as a person with significant control
dot icon27/10/2017
Sub-division of shares on 2013-04-03
dot icon27/10/2017
Change of share class name or designation
dot icon19/10/2017
Appointment of Mr Timothy Michael Hotchkiss as a director on 2017-10-19
dot icon19/10/2017
Termination of appointment of Godwin Antony Awdry as a director on 2017-10-19
dot icon19/10/2017
Cessation of Godwin Antony Awdry as a person with significant control on 2017-10-19
dot icon04/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/09/2016
01/09/16 Statement of Capital gbp 6.00
dot icon02/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-04-03
dot icon20/07/2015
Appointment of Mr Alexander Leslie David as a director on 2015-04-01
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon20/01/2014
Amended accounts made up to 2013-03-31
dot icon11/01/2014
Registration of charge 020127550001
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/04/2013
Resolutions
dot icon17/04/2013
Sub-division of shares on 2013-04-03
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon20/07/2012
Amended accounts made up to 2012-03-31
dot icon30/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for Alistair Munro Everett on 2010-09-01
dot icon11/05/2010
Appointment of Mr David Turley as a secretary
dot icon11/05/2010
Termination of appointment of Ian Richards as a secretary
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 01/09/09; full list of members
dot icon20/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 01/09/08; full list of members
dot icon24/09/2007
Return made up to 01/09/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 01/09/06; full list of members
dot icon08/09/2006
Secretary resigned
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2005
Certificate of change of name
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Return made up to 01/09/05; full list of members
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/09/2003
Return made up to 01/09/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 01/09/02; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/09/2001
Return made up to 01/09/01; full list of members
dot icon06/12/2000
New director appointed
dot icon06/12/2000
Director resigned
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/2000
Return made up to 01/09/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon26/11/1999
Return made up to 01/09/99; full list of members
dot icon12/04/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon28/09/1998
Return made up to 01/09/98; no change of members
dot icon11/04/1998
Full accounts made up to 1997-03-31
dot icon11/11/1997
Return made up to 01/09/97; full list of members
dot icon19/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon19/11/1996
Return made up to 01/09/96; no change of members
dot icon04/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/12/1995
Return made up to 01/09/95; no change of members
dot icon12/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon12/09/1994
Return made up to 01/09/94; full list of members
dot icon04/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon04/10/1993
Return made up to 01/09/93; no change of members
dot icon05/10/1992
Return made up to 01/09/92; full list of members
dot icon05/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon04/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon04/11/1991
Return made up to 26/09/91; no change of members
dot icon04/11/1991
Registered office changed on 04/11/91
dot icon21/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon21/05/1991
Return made up to 28/09/90; no change of members
dot icon02/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon02/03/1990
Return made up to 26/09/89; full list of members
dot icon30/11/1988
Return made up to 26/09/88; full list of members
dot icon24/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon25/10/1988
Wd 13/10/88 ad 22/04/86-20/01/88 £ si 3@1=3 £ ic 2/5
dot icon12/05/1988
Accounts for a dormant company made up to 1987-03-31
dot icon12/05/1988
Resolutions
dot icon15/02/1988
Return made up to 28/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1986
Registered office changed on 08/05/86 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon22/04/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
101
876.07K
-
0.00
144.60K
-
2022
105
909.44K
-
0.00
212.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Jonathan
Director
01/04/2022 - 28/11/2025
-
Everett, Alistair Munro
Director
01/11/2000 - 29/10/2024
9
David, Alexander Leslie
Director
01/04/2015 - Present
7
Hotchkiss, Timothy Michael
Director
01/04/2017 - Present
7
Everett, Alistair Munro
Secretary
01/06/2022 - 29/10/2024
-

Persons with Significant Control

8
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 ABD LEGAL SERVICES LIMITED

ABD LEGAL SERVICES LIMITED is an(a) Active company incorporated on 22/04/1986 with the registered office located at 33 St John Street, Devizes, Wiltshire SN10 1BW. There are currently 4 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 ABD LEGAL SERVICES LIMITED?

toggle

ABD LEGAL SERVICES LIMITED is currently Active. It was registered on 22/04/1986 .

Where is ABD LEGAL SERVICES LIMITED located?

toggle

ABD LEGAL SERVICES LIMITED is registered at 33 St John Street, Devizes, Wiltshire SN10 1BW.

What does ABD LEGAL SERVICES LIMITED do?

toggle

ABD LEGAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABD LEGAL SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-10 with updates.