ABBEY DESIGN AND BUILD (THAMES VALLEY) LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 07/02/257 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 04/02/254 February 2025 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
| 30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Termination of appointment of James Alexander Stuart as a director on 2024-03-12 |
| 14/03/2414 March 2024 | Appointment of Mr Hayden Rushton as a director on 2024-03-12 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/09/2223 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/10/2122 October 2021 | Cessation of Neil Whitehead as a person with significant control on 2021-07-02 |
| 22/10/2122 October 2021 | Notification of Tpf Holdings (Thames Valley) Ltd as a person with significant control on 2021-07-02 |
| 22/10/2122 October 2021 | Termination of appointment of Neil Whitehead as a director on 2021-07-02 |
| 22/10/2122 October 2021 | Appointment of Mr James Alexander Stuart as a director on 2021-07-02 |
| 29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 26/03/2026 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
| 10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL WHITEHEAD / 20/12/2018 |
| 10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITEHEAD / 20/12/2018 |
| 02/07/182 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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