ABOVE AND BEYOND CONSTRUCTION LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/06/2028 June 2020 DIRECTOR APPOINTED MR KATIE WATERMAN

View Document

28/06/2028 June 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE WATERMAN

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATERMAN / 01/06/2020

View Document

28/06/2028 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE WATERMAN / 01/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATERMAN / 19/07/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / KATIE WATERMAN / 19/07/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVE WATERMAN / 19/07/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE WATERMAN / 19/07/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / KATIE CUMBERS / 21/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATERMAN / 21/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE WATERMAN / 21/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVE WATERMAN / 21/05/2019

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERMAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 DIRECTOR APPOINTED MR JOHN SIMON WATERMAN

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS KATIE WATERMAN

View Document

23/07/1723 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED A1 LONDON CONSTRUCTION LTD CERTIFICATE ISSUED ON 13/04/17

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM ARTISAN ACCOUNTS UNIT 3C, HAMPTON WORKS 117-119 SHEEN LANE EAST SHEEN LONDON SW14 8AE

View Document

17/12/1517 December 2015 Registered office address changed from , Artisan Accounts Unit 3C, Hampton Works, 117-119 Sheen Lane, East Sheen, London, SW14 8AE to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2015-12-17

View Document

16/11/1516 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 2

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATERMAN / 01/10/2013

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WATERMAN / 01/05/2013

View Document

07/12/127 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR STEVE WATERMAN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR KATIE CUMBERS

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 172 TERRINGES AVENUE WORTHING WEST SUSSEX BN131JR ENGLAND

View Document

28/04/1128 April 2011 Registered office address changed from , 172 Terringes Avenue, Worthing, West Sussex, BN131JR, England on 2011-04-28

View Document

18/10/1018 October 2010 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