ACCOUNTING FOR BUSINESS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-04-23 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
23/04/2323 April 2023 | Annual accounts for year ending 23 Apr 2023 |
22/01/2322 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/12/2128 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/03/212 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O NEALE & CO PO BOX 51 18 BELGRAVE DRIVE HORNSEA EAST YORKSHIRE HU18 1WH |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/01/1721 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/05/1516 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/01/1518 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
02/05/132 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART NEALE / 31/10/2012 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM C/O NEALE & CO PO BOX PO BOX 51 63 NEW BEGIN HORNSEA EAST YORKSHIRE HU18 1WH UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM PO BOX PO BOX 172 63 NEW BEGIN HORNSEA EAST YORKSHIRE HU18 1WH |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEALE / 24/04/2010 |
26/05/1026 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART NEALE / 24/04/2010 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 21 DAVY ROAD ALLERTON BYWATER CASTLEFORD WF10 2EU |
07/05/097 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
21/01/0921 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
07/05/087 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | NEW SECRETARY APPOINTED |
05/02/085 February 2008 | SECRETARY RESIGNED |
05/02/085 February 2008 | DIRECTOR RESIGNED |
05/02/085 February 2008 | NEW DIRECTOR APPOINTED |
04/12/074 December 2007 | NEW DIRECTOR APPOINTED |
04/12/074 December 2007 | NEW SECRETARY APPOINTED |
25/04/0725 April 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
24/04/0724 April 2007 | 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