A & B TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewPrevious accounting period shortened from 2024-11-22 to 2024-11-21

View Document

23/11/2423 November 2024 Micro company accounts made up to 2023-11-22

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2023-11-23 to 2023-11-22

View Document

24/02/2424 February 2024 Micro company accounts made up to 2022-11-23

View Document

27/11/2327 November 2023 Director's details changed for Bryan Edgar Simmons on 2016-10-01

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

24/11/2324 November 2023 Current accounting period shortened from 2022-11-24 to 2022-11-23

View Document

22/11/2322 November 2023 Annual accounts for year ending 22 Nov 2023

View Accounts

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-25 to 2022-11-24

View Document

26/02/2326 February 2023 Micro company accounts made up to 2021-11-25

View Document

07/12/227 December 2022 Elect to keep the directors' residential address register information on the public register

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

26/11/2226 November 2022 Current accounting period shortened from 2021-11-26 to 2021-11-25

View Document

23/11/2223 November 2022 Annual accounts for year ending 23 Nov 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

28/11/2128 November 2021 Current accounting period shortened from 2020-11-28 to 2020-11-27

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

25/11/2125 November 2021 Annual accounts for year ending 25 Nov 2021

View Accounts

28/02/2128 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/11/2030 November 2020 CURRSHO FROM 30/11/2019 TO 29/11/2019

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

05/01/205 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM UNIT 11B ABBEY TRADING PARK LONGWOOD ROAD NEWTOWNABBEY COUNTY ANTRIM BT37 9UQ

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

21/08/1721 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/11/1327 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/02/132 February 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM UNIT 11B ABBEY TRADING ESTATE LONGWOOD ROAD NEWTOWNABBEY ANTRIM BT37 9UH NORTHERN IRELAND

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN EDGAR SIMMONS / 03/01/2010

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 34 GLEBE MANOR NEWTOWNABBEY COUNTY ANTRIM BT36 6HF NORTHERN IRELAND

View Document

16/03/1116 March 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALVIN STEELE / 11/11/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN EDGAR SIMMONS / 11/11/2009

View Document

10/06/1010 June 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM UNIT 11B ABBEY TRADING ESTATE LONGWOOD ROAD NEWTOWNABBEY COUNTY ANTRIM BT37 9UH NORTHERN IRELAND

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 34 GLEBE MANOR GLENGORMLEY CO ANTRIM BT36 6HF

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY TINA STEEL

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEELE

View Document

04/03/104 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/0912 June 2009 PARS RE MORTAGE

View Document

28/02/0928 February 2009 11/11/08 ANNUAL RETURN SHUTTLE

View Document

05/10/075 October 2007 30/11/06 ANNUAL ACCTS

View Document

16/01/0716 January 2007 11/11/06 ANNUAL RETURN SHUTTLE

View Document

06/10/066 October 2006 30/11/05 ANNUAL ACCTS

View Document

05/04/065 April 2006 11/11/05 ANNUAL RETURN SHUTTLE

View Document

03/10/053 October 2005 30/11/04 ANNUAL ACCTS

View Document

07/04/057 April 2005 11/11/04 ANNUAL RETURN SHUTTLE

View Document

21/11/0321 November 2003 CHANGE OF DIRS/SEC

View Document

11/11/0311 November 2003 ARTICLES

View Document

11/11/0311 November 2003 DECLN COMPLNCE REG NEW CO

View Document

11/11/0311 November 2003 MEMORANDUM

View Document

11/11/0311 November 2003 PARS RE DIRS/SIT REG OFF

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