ABC BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-06 with updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
23/12/2123 December 2021 | Second filing of Confirmation Statement dated 2021-10-06 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-10-31 |
22/12/2122 December 2021 | Cessation of Anthony George Hathway as a person with significant control on 2020-12-21 |
22/12/2122 December 2021 | Termination of appointment of Anthony George Hathway as a secretary on 2020-12-21 |
22/12/2122 December 2021 | Termination of appointment of Anthony George Hathway as a director on 2020-12-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
28/02/1928 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
22/03/1822 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 164 BEDFORD ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH |
14/10/1114 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HATHWAY / 28/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH HATHWAY / 28/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE HATHWAY / 28/10/2009 |
24/11/0924 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MAURICE WHELAN / 28/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH WHELAN / 06/10/2009 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/02/0718 February 2007 | NEW SECRETARY APPOINTED |
18/02/0718 February 2007 | SECRETARY RESIGNED |
19/10/0619 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
31/10/0331 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | NEW DIRECTOR APPOINTED |
29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
27/07/0227 July 2002 | NEW DIRECTOR APPOINTED |
27/07/0227 July 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/12/014 December 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
01/11/001 November 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
17/11/9917 November 1999 | NEW SECRETARY APPOINTED |
17/11/9917 November 1999 | NEW DIRECTOR APPOINTED |
09/11/999 November 1999 | DIRECTOR RESIGNED |
09/11/999 November 1999 | SECRETARY RESIGNED |
09/11/999 November 1999 | REGISTERED OFFICE CHANGED ON 09/11/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
09/11/999 November 1999 | ALTERMEMORANDUM02/11/99 |
18/10/9918 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company