ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-08-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES

View Document

28/05/2128 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CESSATION OF HUGH JOHN MCLARTY AS A PSC

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / ABBEYSTEAD GROUP LIMITED / 01/06/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/05/1930 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

14/11/1814 November 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

14/11/1814 November 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1831 August 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

17/07/1817 July 2018 SECOND FILING OF PSC07 FOR JOHN ALBERT ROBERTS

View Document

17/07/1817 July 2018 SECOND FILING OF PSC02 FOR ABEYSTEAD GROUP LIMITED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEYSTEAD GROUP LIMITED

View Document

21/05/1821 May 2018 CESSATION OF JOHN ALBERT ROBERTS AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM GREAT WOOD BARN NORTONS FARM KENT STREET SEDLESCOMBE BATTLE TN33 0SG ENGLAND

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 20 WELLESLEY ROAD LIVERPOOL L8 3SU

View Document

23/09/1623 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT ROBERTS / 29/10/2011

View Document

07/07/157 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM, C/O JOHN ROBERTS, GREAT WOOD BARN, NORTONS FARM KENT STREET, SEDLESCOMBE, BATTLE, EAST SUSSEX, TN33 0SG, ENGLAND

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM, 20 WELLESLEY ROAD, LIVERPOOL, L8 3SU

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT ROBERTS / 29/10/2011

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/07/1211 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALBERT ROBERTS / 30/10/2011

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALBERT ROBERTS / 30/10/2011

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN MCLARTY / 12/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT ROBERTS / 12/06/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/10/096 October 2009 Annual return made up to 12 June 2009 with full list of shareholders

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00

View Document

14/12/0014 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9923 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: 36 SLATER STREET, LIVERPOOL, L1 4BX

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9026 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 36 SLATER STREET, LIVERPOOL, L1 4BX

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: 43 CANNING STREET, LIVERPOOL, L8 7NN

View Document

13/06/8713 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 GAZETTABLE DOCUMENT

View Document

29/01/8629 January 1986 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