ARCHITECTURAL DESIGN BUILDING SERVICES LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/201 September 2020 APPLICATION FOR STRIKING-OFF

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

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

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLE DOWLING / 01/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DOWLING / 01/02/2017

View Document

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

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

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

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DOWLING / 01/02/2015

View Document

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

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

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLE DOWLING / 01/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM DOWLING / 01/02/2011

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 16 BIRLEY STREET BLACKPOOL LANCASHIRE FY1 1DU

View Document

13/11/0813 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/01/99

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 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