ABBEY BUILD CONVERSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Certificate of change of name

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Certificate of change of name

View Document

11/10/2411 October 2024 Termination of appointment of Jason Tony Coleman as a director on 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

11/10/2411 October 2024 Cessation of Jason Tony Coleman as a person with significant control on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Notification of Jason Tony Coleman as a person with significant control on 2023-03-14

View Document

11/04/2311 April 2023 Change of details for Mr Tj Kenny Barnett as a person with significant control on 2023-03-14

View Document

30/03/2330 March 2023 Appointment of Mr Jason Tony Coleman as a director on 2023-03-14

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Termination of appointment of Joseph Paul Golding as a director on 2022-09-01

View Document

25/10/2225 October 2022 Cessation of Joseph Paul Golding as a person with significant control on 2022-09-01

View Document

25/10/2225 October 2022 Change of details for Mr Tj Kenny Barnett as a person with significant control on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Notification of Joseph Paul Golding as a person with significant control on 2021-11-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TJ KENNY BARNETT / 01/05/2020

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR TJ KENNY BARNETT / 01/03/2017

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TJ KENNY BARNETT / 01/03/2017

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 67 FALLOWFIELDS CRICK NORTHAMPTON NN6 7GA ENGLAND

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 45 ALDERGILL HEELANDS MILTON KEYNES MK13 7PT ENGLAND

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM UNIT 21, GALLEY LANE FARM GALLEY LANE GREAT BRICKHILL MILTON KEYNES MK17 9AA ENGLAND

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JOSEPH PAUL GOLDING

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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