ADVANCE BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

20/02/2220 February 2022 Registered office address changed from 1 Cecilia Apartments 67 Dane Park Road Ramsgate Kent CT11 7DN England to 168 North Road Dover Kent CT17 0AN on 2022-02-20

View Document

20/02/2220 February 2022 Termination of appointment of Diane Gyves as a director on 2022-02-05

View Document

20/02/2220 February 2022 Cessation of Diane Gyves as a person with significant control on 2022-02-10

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Notification of Diane Gyves as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Appointment of Ms Diane Gyves as a director on 2021-10-01

View Document

18/10/2118 October 2021 Cessation of Andrew John Wheeler as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Registered office address changed from Flat 24 Rowena Road Westgate-on-Sea CT8 8QQ England to 1 Cecilia Apartments 67 Dane Park Road Ramsgate Kent CT11 7DN on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Andrew John Wheeler as a secretary on 2021-10-01

View Document

18/10/2118 October 2021 Termination of appointment of Andrew John Wheeler as a director on 2021-10-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 5 WEST COURT, ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL CAULFEILD BROWNE

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WHEELER / 12/09/2018

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

17/09/1917 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN WHEELER / 12/09/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAULFEILD-BROWNE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR MATTHEW JOHN CAULFEILD-BROWNE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/09/1518 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

22/10/1222 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE CAULFEILD BROWNE / 01/10/2010

View Document

12/12/1112 December 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 10 DARBY GARDENS HIGHAM ROCHESTER KENT ME3 7BH

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE CAULFEILD BROWNE / 11/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0424 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

24/03/0424 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0424 March 2004 £ NC 100/200 28/02/04

View Document

28/09/0328 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: AGGARWAL & CO LIMITED 3-5 LONDON ROAD RAINHAM KENT ME8 7RG

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL B58 2LN

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: GANNON WATERFORD CORPORATION LTD 11A BEECHES AVENUE CAR SHALTON BEECHES SURREY SM5 3LB

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information