ABACUS BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Current accounting period shortened from 2024-05-31 to 2023-11-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

22/11/2222 November 2022 Current accounting period extended from 2022-11-30 to 2023-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM UNIT 22 PEARTREE ROAD STANWAY COLCHESTER CO3 0JN ENGLAND

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 6 NAGS CORNER WISTON ROAD NAYLAND COLCHESTER CO6 4LT

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF GARY COTTEE AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY GARY COTTEE

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARY COTTEE

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 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 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/01/1220 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 Annual return made up to 19 November 2010 with full list of shareholders

View Document

05/12/115 December 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/12/115 December 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2011

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/05/1131 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2011

View Document

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

View Document

28/05/1028 May 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

27/05/1027 May 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY STRINGER / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY COTTEE / 01/10/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY COTTEE / 01/10/2009

View Document

14/09/0914 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/09/0914 September 2009 COURT ORDER INSOLVENCY:IT IS ORDERED THAT: THE APPLICANTS BE REMOVED AS SUPERVISORS OF THE COMPANY AND MR STEVEN LAW OF ENSORS BE APPOINTED AS SUPERVISOR.

View Document

15/05/0915 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRINGER / 18/11/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 1ST FLOOR, THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/04/084 April 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRINGER / 01/02/2008

View Document

24/02/0824 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRINGER / 21/02/2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED AG CONSTRUCTION (EAST ANGLIA) LI MITED CERTIFICATE ISSUED ON 17/01/05

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 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