WILLIAM ABBOTT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/09/2421 September 2024 Satisfaction of charge 106930580002 in full

View Document

21/09/2421 September 2024 Satisfaction of charge 106930580001 in full

View Document

14/08/2414 August 2024 Registered office address changed from Unit 13D Cornishway South Galmington Trading Estate Taunton TA1 5NQ England to Unit O5 Westpark Chelston Wellington TA21 9SF on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAM GILPIN ABBOTT / 18/09/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106930580002

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106930580001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF DANIAL IAN CHARD AS A PSC

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE WILLIAM ABBOTT / 16/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 COMPANY NAME CHANGED APEX BUILDING SPECIALIST LTD CERTIFICATE ISSUED ON 23/11/17

View Document

27/03/1727 March 2017 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