ABBAS DRYLINING & PLASTERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOY

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CURRSHO FROM 31/07/2019 TO 31/05/2019

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONY JOY / 27/04/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONY JOY / 27/04/2018

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOHN PRIESTLEY / 18/01/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091267760001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O HUNTS ACCOUNTANTS THE OLD PUMP HOUSE SHERBORNE DORSET DT9 3RX

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA PREISTLEY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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