ABBOTSBURY DESIGN AND BUILD LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

24/09/2324 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

06/10/226 October 2022 Notification of Claire Louise Wood as a person with significant control on 2021-11-12

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Registered office address changed from 2 Midland Court, Midland Way Barlborough Chesterfield S43 4UL United Kingdom to 5 Midland Way Barlborough Chesterfield S43 4XA on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Ian Grundy as a director on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

04/11/214 November 2021 Appointment of Mrs Claire Louise Wood as a director on 2021-11-04

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR IAN GRUNDY

View Document

30/03/2130 March 2021 CESSATION OF MARTIN BRUNO AS A PSC

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRUNO

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVIN WOOD / 02/01/2020

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information