A. & B. ENGINEERING (ELECTRICAL SERVICE DIVISION) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

06/08/246 August 2024 Full accounts made up to 2024-02-29

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

11/10/2311 October 2023 Director's details changed for Mr Ian Cooper on 2023-09-14

View Document

12/09/2312 September 2023 Termination of appointment of Andrew Stanley as a director on 2023-07-18

View Document

22/08/2322 August 2023 Full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Notification of A&B Engineering (Esd) Limited as a person with significant control on 2023-07-18

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Withdrawal of a person with significant control statement on 2023-07-26

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Notification of a person with significant control statement

View Document

23/11/2223 November 2022 Cessation of Andrew Stanley as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022 Statement of capital on 2022-05-12

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

05/07/215 July 2021 Full accounts made up to 2021-02-28

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COOPER / 13/05/2019

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STANLEY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

08/08/168 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

10/07/1510 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/134 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

15/02/1315 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

03/07/123 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 29/02/12 STATEMENT OF CAPITAL GBP 8045

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR NORMAN KENNEDY

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR PAUL KENNILS

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 7106

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARROLL

View Document

16/03/1116 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 7106

View Document

16/03/1116 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/109 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STANLEY / 07/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN PILKINGTON / 07/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COOPER / 07/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CARROLL / 07/06/2010

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN COOPER / 01/07/2008

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

15/08/0715 August 2007 £ IC 10358/8252 14/06/07 £ SR 2106@1=2106

View Document

06/08/076 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 £ IC 12461/10356 16/05/06 £ SR 2105@1=2105

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 £ IC 14566/12461 30/06/05 £ SR 2105@1=2105

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/06/04; CHANGE OF MEMBERS

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

19/07/0119 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 £ IC 33340/16670 23/12/98 £ SR 16670@1=16670

View Document

31/12/9831 December 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/12/98

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 POS 03/06/97

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 03/06/97

View Document

27/06/9727 June 1997 POS 03/06/97

View Document

27/06/9727 June 1997 £ IC 50000/33340 03/06/97 £ SR 16660@1=16660

View Document

13/06/9613 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 07/06/90; NO CHANGE OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

04/08/864 August 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

14/08/7514 August 1975 CERTIFICATE OF INCORPORATION

View Document

14/08/7514 August 1975 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