ALLIED BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewPrevious accounting period shortened from 2024-11-29 to 2024-11-28

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

07/05/237 May 2023 Termination of appointment of Pamela Painter as a secretary on 2023-05-07

View Document

07/05/237 May 2023 Appointment of Mrs Sian Megan Pearce as a secretary on 2023-05-07

View Document

07/05/237 May 2023 Registered office address changed from Poynings Croydon Lane Banstead Surrey SM7 3BG to 26 Woodcrest Road Purley CR8 4JB on 2023-05-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

01/02/211 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/03/1929 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041032290004

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041032290005

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041032290006

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041032290001

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041032290002

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041032290003

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041032290006

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041032290004

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041032290005

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAINTER / 07/11/2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041032290002

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041032290003

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041032290001

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 15 MEADOW ROAD SUTTON SURREY SM1 4NF UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAINTER / 07/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM ARKENIS HOUSE, BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

07/11/007 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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