AD HOC PARTNERSHIP BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from 35 Colworth House Colworth Park Sharnbrook Bedford MK44 1LQ England to 20 Back Street Biggleswade Bedfordshire SG18 8JA on 2025-09-10

View Document

27/07/2527 July 2025 Current accounting period shortened from 2024-07-27 to 2024-07-26

View Document

27/04/2527 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

24/09/2424 September 2024 Director's details changed for Mr Raymond Thomas Hamilton on 2024-09-24

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/04/1919 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

12/02/1812 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS HAMILTON / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE BYRNE / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS HAMILTON / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE BYRNE / 22/11/2017

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM 25 DUNSTER GARDENS PUTNOE BEDFORD MK41 8BE

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE BYRNE / 02/01/2016

View Document

27/02/1627 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN ENGLAND

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MS SAMANTHA JANE BYRNE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS

View Document

28/04/1528 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 265 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BS

View Document

17/03/1417 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/06/1228 June 2012 CURREXT FROM 29/02/2012 TO 31/07/2012

View Document

09/02/129 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 26/01/12 STATEMENT OF CAPITAL GBP 100

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIS

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED DOMINIC WILLIS

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM LOWER GROUND SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

09/02/119 February 2011 SECRETARY APPOINTED SAMANTHA JANE BYRNE

View Document

09/02/119 February 2011 DIRECTOR APPOINTED RAYMOND THOMAS HAMILTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED GARETH THOMAS GRIFFITHS

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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