AB BUILDING & ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Resolutions |
25/06/2525 June 2025 | Statement of capital following an allotment of shares on 2025-06-25 |
25/06/2525 June 2025 | Appointment of Mr Charles David Batterton as a director on 2025-06-25 |
25/06/2525 June 2025 | Termination of appointment of Charles David Batterton as a director on 2025-06-25 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/11/244 November 2024 | Cessation of Anthony Batterton as a person with significant control on 2024-06-17 |
04/11/244 November 2024 | Termination of appointment of Antony Paul Batterton as a director on 2024-06-17 |
02/08/242 August 2024 | Purchase of own shares. |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID BATTERTON / 02/03/2021 |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MR STEWART SHAW / 02/03/2021 |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY BATTERTON / 02/03/2021 |
02/03/212 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SHAW / 02/03/2021 |
02/03/212 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTERTON / 02/03/2021 |
02/03/212 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL BATTERTON / 02/03/2021 |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM UNIT 22 HERON BUSINESS PARK TAN HOUSE LANE WIDNES CHESHIRE WA8 0SW |
01/06/201 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046002970002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | ADOPT ARTICLES 08/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SHAW / 06/02/2019 |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR STEWART SHAW / 22/12/2018 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL BATTERTON / 08/02/2017 |
08/02/178 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART SHAW / 08/02/2017 |
08/02/178 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTERTON / 08/02/2017 |
08/02/178 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SHAW / 08/02/2017 |
11/01/1711 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/01/1711 January 2017 | COMPANY NAME CHANGED AB(ELECTRICAL) ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/01/17 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SHAW / 02/02/2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 12 CRAWFORD AVENUE WIDNES CHESHIRE WA8 8XP |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/03/1013 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1022 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SHAW / 01/12/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL BATTERTON / 01/12/2009 |
10/02/1010 February 2010 | 01/12/09 STATEMENT OF CAPITAL GBP 30 |
09/02/109 February 2010 | DIRECTOR APPOINTED DAVID BATTERTON |
13/01/1013 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
13/01/1013 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/07/0710 July 2007 | ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07 |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: REYNOLDS SMULLEN NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWLSEY INDUSTRIAL PARK MERSEYSIDE L33 7UY |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
04/01/074 January 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
08/12/048 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
29/09/0429 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 05/04/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
08/12/028 December 2002 | NEW DIRECTOR APPOINTED |
08/12/028 December 2002 | NEW SECRETARY APPOINTED |
03/12/023 December 2002 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
03/12/023 December 2002 | DIRECTOR RESIGNED |
03/12/023 December 2002 | SECRETARY RESIGNED |
25/11/0225 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AB BUILDING & ELECTRICAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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