ABLE 2 BUILD & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/09/255 September 2025 Registered office address changed from 16 16 Thicket Road Sutton Surrey SM1 4PS United Kingdom to 16 Thicket Road Sutton SM1 4PS on 2025-09-05

View Document

21/03/2521 March 2025 Registered office address changed from 42 Walsingham Gardens Epsom KT19 0LU England to 16 16 Thicket Road Sutton Surrey SM1 4PS on 2025-03-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

13/05/2213 May 2022 Registered office address changed from 44 Walsingham Gardens Epsom KT19 0LU England to 42 Walsingham Gardens Epsom KT19 0LU on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Gerard Chan-Lok as a person with significant control on 2022-05-04

View Document

13/05/2213 May 2022 Director's details changed for Mr Gerard Chan-Lok on 2022-05-04

View Document

07/02/227 February 2022 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

30/07/2130 July 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

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHAN-LOK / 18/05/2018

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENYON

View Document

15/09/2015 September 2020 30/06/20 STATEMENT OF CAPITAL GBP 2

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 13 SELWOOD ROAD CHESSINGTON KT9 1PT ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 28 SHERWOOD WAY EPSOM SURREY KT19 8GY

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 21 AURIOL PARK ROAD WORCESTER PARK SURREY KT4 7DP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/12/1414 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENYON / 07/12/2012

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 28 LONGFELLOW ROAD WORCESTER PARK SURREY KT4 8BB

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 20 PARKHURST ROAD SUTTON SURREY SM1 3RW UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/12/127 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ADHOC SOLUTIONS LTD


  • 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