ABC BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Registered office address changed from PO Box 4385 11696843 - Companies House Default Address Cardiff CF14 8LH to Templewood Estate Stock Road Chelmsford Essex CM2 8LD on 2025-03-12

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Registered office address changed to PO Box 4385, 11696843 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

24/10/2324 October 2023 Appointment of Ms Kelly Welham as a director on 2023-09-30

View Document

24/10/2324 October 2023 Notification of Kelly Welham as a person with significant control on 2023-09-30

View Document

24/10/2324 October 2023 Cessation of Ian Eric Mcdermott as a person with significant control on 2023-09-30

View Document

24/10/2324 October 2023 Termination of appointment of Ian Eric Mcdermott as a director on 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2230 September 2022 Registered office address changed from 57 Bunting Road Luton LU4 0UU England to PO Box 11696843 2 Fullers Yard Victoria Road Margate Kent CT9 1NA on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from 2 Fullers Yard Victoria Road Margate Kent CT9 1NA United Kingdom to 57 Bunting Road Luton LU4 0UU on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Mr Ian Eric Mcdermott as a director on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Notification of Ian Eric Mcdermott as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Cessation of Michael Adrian Holmes as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Michael Adrian Holmes as a director on 2022-09-29

View Document

29/09/2229 September 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 Registered office address changed from , 50 Dane Road, Margate, CT9 2AA, England to PO Box 11696843 2 Fullers Yard Victoria Road Margate Kent CT9 1NA on 2020-12-09

View Document

29/04/2029 April 2020 DISS40 (DISS40(SOAD))

View Document

29/04/2029 April 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/04/2028 April 2020 Registered office address changed from , 43-45 Addington Street Ramsgate, CT11 9JJ, England to PO Box 11696843 2 Fullers Yard Victoria Road Margate Kent CT9 1NA on 2020-04-28

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLMES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 43-45 ADDINGTON STREET RAMSGATE CT11 9JJ ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

28/04/2028 April 2020 CESSATION OF KBBF LLP AS A PSC

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN HOLMES / 01/04/2020

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR MARTIN HOLMES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

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

View Accounts

26/11/1826 November 2018 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