ADB BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/03/167 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/02/1412 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/02/1328 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/03/126 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 6 QUAYSIDE WALK NETHERTON DUDLEY WEST MIDLANDS DY2 9PT |
15/02/1115 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
02/08/102 August 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLEGG |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA BRISSETT / 15/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CLEGG / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRISSETT / 15/03/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/05/0927 May 2009 | DIRECTOR APPOINTED STEPHEN PAUL CLEGG |
05/03/095 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 19 BLACKACRE ROAD DUDLEY WEST MIDLANDS DY2 8LZ |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRISSETT / 11/02/2009 |
20/02/0920 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA BRISSETT / 11/02/2009 |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/07/0725 July 2007 | RETURN MADE UP TO 02/10/06; NO CHANGE OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/06/0629 June 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/01/0513 January 2005 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | 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