ABSOLUTE BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
31/03/2531 March 2025 | Director's details changed for Mr Josh Ellis on 2025-03-28 |
28/03/2528 March 2025 | Notification of Joshua Ellis as a person with significant control on 2024-10-21 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Appointment of Mr Joshua Ben Ellis as a secretary on 2024-10-21 |
21/10/2421 October 2024 | Termination of appointment of Shaun James Ellis as a secretary on 2024-10-21 |
21/10/2421 October 2024 | Cessation of Shaun James Ellis as a person with significant control on 2024-10-21 |
10/05/2410 May 2024 | Termination of appointment of Carol Tracy Ellis as a director on 2024-04-30 |
10/05/2410 May 2024 | Termination of appointment of Shaun James Ellis as a director on 2024-04-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | DIRECTOR APPOINTED MR JOSH ELLIS |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL TRACY ELLIS / 30/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0916 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/05/0328 May 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/04/0230 April 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
03/08/013 August 2001 | |
03/08/013 August 2001 | REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 94 LONDON ROAD LEXDEN COLCHESTER CO3 5AR |
04/07/014 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
22/05/0122 May 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
27/09/0027 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/09/001 September 2000 | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | |
23/08/0023 August 2000 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: THOMPSON & COMPANY THE LAURELS 119 HIGH STREET HARSTON CAMBRIDGE CAMBRIDGESHIRE CB2 5QB |
17/07/0017 July 2000 | |
17/07/0017 July 2000 | REGISTERED OFFICE CHANGED ON 17/07/00 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE18 6BD |
09/05/999 May 1999 | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS |
01/02/991 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
24/07/9824 July 1998 | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS |
26/03/9826 March 1998 | |
26/03/9826 March 1998 | REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 66A,HIGH STREET SAWSTON CAMBRIDGESHIRE CB2 4BG |
22/01/9822 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
30/01/9730 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
26/03/9626 March 1996 | RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS |
18/03/9618 March 1996 | NEW DIRECTOR APPOINTED |
18/03/9618 March 1996 | DIRECTOR RESIGNED |
13/02/9613 February 1996 | DIRECTOR RESIGNED |
27/04/9527 April 1995 | |
27/04/9527 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/04/9527 April 1995 | REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
28/03/9528 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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