1 A BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW HODGSON / 21/08/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANDREW HODGSON

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MACDONALD

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1430 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

17/05/1417 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANDREW HODGSON / 20/02/2013

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1118 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 716 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2PS UNITED KINGDOM

View Document

21/06/1021 June 2010 06/05/10 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED DEREK MACDONALD

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED DANIEL ANDREW HODGSON

View Document

18/06/1018 June 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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