THE ARCHITECTURAL BUILDING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr William Hall as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HALL / 27/09/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HALL / 21/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN BENJAMIN MOORS / 21/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073187220003

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073187220002

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HALL / 08/02/2013

View Document

08/08/128 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM HALL / 20/06/2011

View Document

03/08/113 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BENJAMIN MOORS / 19/07/2010

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN BENJAMIN MOORS / 19/07/2010

View Document

06/07/116 July 2011 13/06/11 STATEMENT OF CAPITAL GBP 100.00

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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