AB SPECIAL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Satisfaction of charge 052334830003 in full |
12/03/2512 March 2025 | Satisfaction of charge 052334830002 in full |
07/03/257 March 2025 | Registration of charge 052334830004, created on 2025-03-04 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-09 with updates |
14/08/2414 August 2024 | Change of details for Andrew William Bailey as a person with significant control on 2024-03-31 |
14/08/2414 August 2024 | Cessation of Belinda Stanley as a person with significant control on 2024-03-31 |
23/07/2423 July 2024 | Registered office address changed from Unit 1 Tremletts Boatyard Odhams Wharf Topsham Devon EX3 0PB United Kingdom to Mordicus House Unit 1a Tremletts Boatyard Odhams Wharf Topsham Devon EX3 0PB on 2024-07-23 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-09-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-16 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/06/239 June 2023 | Change of details for Andrew William Bailey as a person with significant control on 2023-06-09 |
09/06/239 June 2023 | Change of details for Andrew William Bailey as a person with significant control on 2019-10-01 |
09/06/239 June 2023 | Notification of Belinda Stanley as a person with significant control on 2019-10-01 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-09-30 |
26/05/2326 May 2023 | Registration of charge 052334830003, created on 2023-05-24 |
25/05/2325 May 2023 | Registration of charge 052334830002, created on 2023-05-24 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-16 with updates |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-16 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BAILEY / 15/03/2021 |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 5 BARNFIELD CRESCENT EXETER EX1 1QT |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
01/07/151 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052334830001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG |
04/12/134 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
24/09/1324 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
02/01/132 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
02/10/122 October 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
03/11/113 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BAILEY / 19/09/2011 |
23/03/1123 March 2011 | COMPANY NAME CHANGED AB DEVELOPMENTS (SW) LIMITED CERTIFICATE ISSUED ON 23/03/11 |
09/02/119 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/01/115 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
14/12/1014 December 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | APPOINTMENT TERMINATED SECRETARY THOMPSON JENNER LIMITED |
17/10/0817 October 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VAUGHN ALLINGTON |
02/05/082 May 2008 | CURREXT FROM 30/09/2008 TO 31/03/2009 |
09/04/089 April 2008 | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: TERN POINT, ODHAMS WHARF TOPSHAM EXETER DEVON EX3 0PD |
05/11/075 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
01/12/061 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: BISHOPS COURT GARDENS BISHOPS COURT LANE CLYST ST MARY EXETER EX5 1DH |
10/11/0510 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | NEW SECRETARY APPOINTED |
04/10/054 October 2005 | SECRETARY RESIGNED |
29/09/0429 September 2004 | SECRETARY RESIGNED |
29/09/0429 September 2004 | DIRECTOR RESIGNED |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
29/09/0429 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AB SPECIAL PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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