ST ALBANS BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
| 30/04/2530 April 2025 | Appointment of Mrs Angela Joanne Purvis as a director on 2025-03-31 |
| 28/02/2528 February 2025 | Sub-division of shares on 2025-01-15 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with updates |
| 14/02/2514 February 2025 | Secretary's details changed for Angela Joanne Purvis on 2025-01-15 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-14 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 17/03/2417 March 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/07/2322 July 2023 | Micro company accounts made up to 2022-10-31 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
| 15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-10-12 with no updates |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 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 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 19/07/1619 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 15/07/1515 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 12/10/1312 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN PURVIS / 01/01/2013 |
| 12/10/1312 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA JOANNE PURVIS / 01/01/2013 |
| 12/10/1312 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/01/1311 January 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/01/1220 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
| 21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
| 20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 21 OAKLEIGH RD NORTH WHETSTONE LONDON N20 9HE UNITED KINGDOM |
| 28/07/1128 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 25/10/1025 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 13/09/1013 September 2010 | DIRECTOR APPOINTED DEAN JOHN PURVIS |
| 13/09/1013 September 2010 | SECRETARY APPOINTED ANGELA JOANNE PURVIS |
| 20/07/1020 July 2010 | FIRST GAZETTE |
| 23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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