A & B DEVELOPMENTS GB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/12/2420 December 2024 Registration of charge 065167590004, created on 2024-12-20

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Registration of charge 065167590003, created on 2023-02-28

View Document

17/11/2217 November 2022 Registration of charge 065167590002, created on 2022-11-17

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

01/05/201 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/05/193 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

23/05/1823 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

02/09/172 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065167590001

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/06/151 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KALPESH RUPARELIA / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJINDERPAL SINGH DHANJAL / 28/02/2014

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TEJINDERPAL SINGH DHANJAL / 28/02/2014

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR KALPESH RUPARELIA

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEARNEY

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2ND FLOOR 27 THE CRESENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX UNITED KINGDOM

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O A MENDES & CO LTD 55A LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0PE ENGLAND

View Document

05/04/125 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES KEARNEY / 28/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES KEARNEY / 28/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJINDERPAL SINGH DHANJAL / 28/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJINDERPAL SINGH DHANJAL / 28/02/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 17 HILLRISE AVENUE LEICESTER LE3 2GL UNITED KINGDOM

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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