AB1 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registration of charge 050093160006, created on 2025-03-14

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/12/2418 December 2024 Change of details for Mr Paul Edmund Shirlaw as a person with significant control on 2024-12-01

View Document

18/12/2418 December 2024 Change of details for Mrs Susan Elizabeth Shirlaw as a person with significant control on 2024-12-01

View Document

17/12/2417 December 2024 Registered office address changed from C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS to C/O Bk Plus Murrills House 48 East Street Portchester Fareham PO16 9XS on 2024-12-17

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-30

View Document

03/04/243 April 2024 Satisfaction of charge 050093160001 in full

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

13/02/2413 February 2024 Amended total exemption full accounts made up to 2023-03-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

06/03/206 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

07/11/197 November 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/02/1928 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050093160002

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050093160003

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050093160005

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050093160004

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH SHIRLAW / 01/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050093160003

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050093160002

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050093160001

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS SUSAN SHIRLAW

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED AB1 PROPERTY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED WORKLINK CENTRES LIMITED CERTIFICATE ISSUED ON 13/09/13

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/01/1121 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHIRLAW / 05/02/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/02/105 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY EDMUND SHIRLAW

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH PO5 4AQ

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED LEARNING SKILLS CENTRES LTD CERTIFICATE ISSUED ON 19/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: TOP FLOOR, 75D LONDON ROAD, WATERLOOVILLE PO7 7EL

View Document

07/01/047 January 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