A&D BUILDING SERVICES LTD

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR AUDRIUS PALIULIS

View Document

07/05/167 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/11/158 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/08/1527 August 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ARTURAS CECKAUSKAS

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
228 HAVERING ROAD
ROMFORD
ESSEX
RM1 4TD

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DALIUS MATUZEVICIUS

View Document

05/02/145 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED ARTHUR'S CARPENTERY LIMITED
CERTIFICATE ISSUED ON 04/02/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
9 MAWNEY COURT
HAVERING ROAD
ROMFORD
ESSEX
RM1 4QT
ENGLAND

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
228 HAVERING ROAD
ROMFORD
ESSEX
RM1 4TD
ENGLAND

View Document

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
9 HAVERING ROAD
ROMFORD
RM1 4QT
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1223 January 2012 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