A2BPM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from 8 8 Beaconsfield Avenue High Wycombe Buckinghamshire HP13 5EN England to 8 Beaconsfield Avenue High Wycombe HP13 5EN on 2022-01-26

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Registered office address changed from 7a Roberts House Station Road Chinnor Oxfordshire OX39 4PU England to 8 8 Beaconsfield Avenue High Wycombe Buckinghamshire HP13 5EN on 2021-07-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 062162360002

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 8 BEACONSFIELD AVENUE HIGH WYCOMBE HP13 5EN ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 3A TIVERTON ROAD HOUNSLOW MDDLESEX TW3 4JE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HERBERT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/06/1625 June 2016 17/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 17/04/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 17/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 17/04/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY BASIL CRICHLOW

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR ANTHONY SYLVESTER HERBERT

View Document

14/09/1214 September 2012 17/04/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/11/1119 November 2011 APPOINTMENT TERMINATED, DIRECTOR A2B CONTRACT LTD

View Document

13/09/1113 September 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 72 SUSSEX AVENUE ISLEWORTH MIDDLESEX TW7 6LB

View Document

05/09/115 September 2011 17/04/11 NO MEMBER LIST

View Document

05/09/115 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2B CONTRACT LTD / 01/06/2010

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CRICHLOW / 01/06/2010

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BASIL CRICHLOW / 01/06/2010

View Document

04/06/114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

16/11/1016 November 2010 17/04/10 NO MEMBER LIST

View Document

15/11/1015 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / A2B CONTRACT LTD / 01/04/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL CRICHLOW / 01/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

07/04/097 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 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