A & B PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM BARRY SHAW HOUSE SHREWBURY ROAD BIRCOTES DONCASTER SOUTH YORKSHIRE DN11 8DE

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042236400036

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK SHAW / 06/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK SHAW / 22/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/06/162 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SHAW / 02/04/2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW SHAW / 02/04/2015

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/07/135 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK SHAW / 25/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SHAW / 25/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: MAINTENANCE DEPOT SHREWSBURY ROAD, BIRCOTES DONCASTER SOUTH YORKSHIRE DN11 8DE

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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