ABK PLASTERING AND PARTITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 01/05/251 May 2025 | Change of details for Abk Holdings Limited as a person with significant control on 2025-05-01 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 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 |
| 29/12/2129 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 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABK HOLDINGS LIMITED |
| 13/06/1813 June 2018 | CESSATION OF ALLAN GREENWOOD AS A PSC |
| 13/06/1813 June 2018 | CESSATION OF CAROLYN MAY GREENWOOD AS A PSC |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/05/1627 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/05/1524 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/11/1415 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/05/1322 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/05/1230 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GREENWOOD / 22/05/2010 |
| 17/06/1017 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MAY GREENWOOD / 22/05/2010 |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/06/0813 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/07/0627 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
| 26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/06/0530 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
| 29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
| 11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 20/06/0320 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
| 09/09/029 September 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
| 13/08/0213 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
| 20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
| 20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
| 31/05/0231 May 2002 | DIRECTOR RESIGNED |
| 31/05/0231 May 2002 | SECRETARY RESIGNED |
| 31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
| 22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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