A.B.L. STRUCTURAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2017-01-31

View Document

04/10/234 October 2023 Notification of Linda Rose Foster as a person with significant control on 2017-01-05

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from 5 Cherry Tree Road Rowledge Farnham Surrey GU10 4AB to Homeways School Road Rowledge Farnham GU10 4BW on 2023-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Satisfaction of charge 013467870041 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 013467870040 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 39 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 37 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 34 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 013467870043 in full

View Document

06/01/236 January 2023 Satisfaction of charge 30 in full

View Document

06/01/236 January 2023 Satisfaction of charge 2 in full

View Document

06/01/236 January 2023 Satisfaction of charge 36 in full

View Document

06/01/236 January 2023 Satisfaction of charge 33 in full

View Document

06/01/236 January 2023 Satisfaction of charge 32 in full

View Document

06/01/236 January 2023 Satisfaction of charge 31 in full

View Document

06/01/236 January 2023 Satisfaction of charge 29 in full

View Document

06/01/236 January 2023 Satisfaction of charge 27 in full

View Document

06/01/236 January 2023 Satisfaction of charge 26 in full

View Document

06/01/236 January 2023 Satisfaction of charge 25 in full

View Document

06/01/236 January 2023 Satisfaction of charge 24 in full

View Document

06/01/236 January 2023 Satisfaction of charge 23 in full

View Document

06/01/236 January 2023 Satisfaction of charge 22 in full

View Document

06/01/236 January 2023 Satisfaction of charge 21 in full

View Document

06/01/236 January 2023 Satisfaction of charge 20 in full

View Document

06/01/236 January 2023 Satisfaction of charge 19 in full

View Document

06/01/236 January 2023 Satisfaction of charge 18 in full

View Document

06/01/236 January 2023 Satisfaction of charge 15 in full

View Document

04/01/234 January 2023 Satisfaction of charge 4 in full

View Document

04/01/234 January 2023 Satisfaction of charge 10 in full

View Document

04/01/234 January 2023 Satisfaction of charge 013467870044 in full

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

20/12/1720 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

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/02/173 February 2017 Confirmation statement made on 2017-01-31 with updates

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013467870044

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013467870043

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013467870042

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013467870042

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013467870041

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013467870040

View Document

02/02/132 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:39

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

04/02/124 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES FOSTER / 01/07/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA FOSTER / 01/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FOSTER / 01/07/2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 77A MIDDLE BOURNE LANE FARNHAM SURREY GU10 3NJ

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: C/O HARVEY MONTGOMERY 3 THE FAIRFIELD FARNHAM SURREY GU9 8AH

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 S366A DISP HOLDING AGM 07/01/95

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: TUDORS 77A MIDDLEBOURNE LANE LOWER BOURNE FARNHAM SURREY GU10 3NJ

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 RES/APPT AUDS 28/03/95

View Document

30/03/9530 March 1995 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

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

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/9012 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 03/08/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/02/8721 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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