ABC BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-09-29 with no updates |
| 04/06/254 June 2025 | Micro company accounts made up to 2024-09-30 |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 12/03/2512 March 2025 | Registered office address changed from PO Box 4385 11696843 - Companies House Default Address Cardiff CF14 8LH to Templewood Estate Stock Road Chelmsford Essex CM2 8LD on 2025-03-12 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 20/01/2520 January 2025 | Registered office address changed to PO Box 4385, 11696843 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-09-29 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 01/07/241 July 2024 | Micro company accounts made up to 2023-09-30 |
| 31/10/2331 October 2023 | Amended total exemption full accounts made up to 2021-12-31 |
| 24/10/2324 October 2023 | Appointment of Ms Kelly Welham as a director on 2023-09-30 |
| 24/10/2324 October 2023 | Notification of Kelly Welham as a person with significant control on 2023-09-30 |
| 24/10/2324 October 2023 | Cessation of Ian Eric Mcdermott as a person with significant control on 2023-09-30 |
| 24/10/2324 October 2023 | Termination of appointment of Ian Eric Mcdermott as a director on 2023-09-30 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
| 12/10/2312 October 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/09/2230 September 2022 | Registered office address changed from 57 Bunting Road Luton LU4 0UU England to PO Box 11696843 2 Fullers Yard Victoria Road Margate Kent CT9 1NA on 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/09/2229 September 2022 | Registered office address changed from 2 Fullers Yard Victoria Road Margate Kent CT9 1NA United Kingdom to 57 Bunting Road Luton LU4 0UU on 2022-09-29 |
| 29/09/2229 September 2022 | Appointment of Mr Ian Eric Mcdermott as a director on 2022-09-29 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 29/09/2229 September 2022 | Notification of Ian Eric Mcdermott as a person with significant control on 2022-09-29 |
| 29/09/2229 September 2022 | Cessation of Michael Adrian Holmes as a person with significant control on 2022-09-29 |
| 29/09/2229 September 2022 | Termination of appointment of Michael Adrian Holmes as a director on 2022-09-29 |
| 29/09/2229 September 2022 | Current accounting period shortened from 2022-12-31 to 2022-09-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-25 with updates |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/12/209 December 2020 | Registered office address changed from , 50 Dane Road, Margate, CT9 2AA, England to PO Box 11696843 2 Fullers Yard Victoria Road Margate Kent CT9 1NA on 2020-12-09 |
| 29/04/2029 April 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
| 29/04/2029 April 2020 | DISS40 (DISS40(SOAD)) |
| 28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 28/04/2028 April 2020 | Registered office address changed from , 43-45 Addington Street Ramsgate, CT11 9JJ, England to PO Box 11696843 2 Fullers Yard Victoria Road Margate Kent CT9 1NA on 2020-04-28 |
| 28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 43-45 ADDINGTON STREET RAMSGATE CT11 9JJ ENGLAND |
| 28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLMES |
| 28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN HOLMES / 01/04/2020 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
| 28/04/2028 April 2020 | DIRECTOR APPOINTED MR MARTIN HOLMES |
| 28/04/2028 April 2020 | CESSATION OF KBBF LLP AS A PSC |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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