AB SPECIAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Satisfaction of charge 052334830003 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 052334830002 in full

View Document

07/03/257 March 2025 Registration of charge 052334830004, created on 2025-03-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

14/08/2414 August 2024 Change of details for Andrew William Bailey as a person with significant control on 2024-03-31

View Document

14/08/2414 August 2024 Cessation of Belinda Stanley as a person with significant control on 2024-03-31

View Document

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

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Change of details for Andrew William Bailey as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Change of details for Andrew William Bailey as a person with significant control on 2019-10-01

View Document

09/06/239 June 2023 Notification of Belinda Stanley as a person with significant control on 2019-10-01

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/05/2326 May 2023 Registration of charge 052334830003, created on 2023-05-24

View Document

25/05/2325 May 2023 Registration of charge 052334830002, created on 2023-05-24

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BAILEY / 15/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 5 BARNFIELD CRESCENT EXETER EX1 1QT

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052334830001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BAILEY / 19/09/2011

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED AB DEVELOPMENTS (SW) LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY THOMPSON JENNER LIMITED

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VAUGHN ALLINGTON

View Document

02/05/082 May 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

09/04/089 April 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: TERN POINT, ODHAMS WHARF TOPSHAM EXETER DEVON EX3 0PD

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

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

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 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