ABP CONTRACTS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

06/05/226 May 2022 Appointment of Mr Daren Johnathan Wallis as a director on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Thomas Ryan Schabel as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Greg John Wilson as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Greg John Wilson as a director on 2022-05-06

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/11/186 November 2018 ADOPT ARTICLES 29/10/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR GARY JACKSON

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR GREG JOHN WILSON

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE O'DONNELL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN LLOYD

View Document

15/04/1815 April 2018 SECRETARY APPOINTED MR GREG JOHN WILSON

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELSH

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED JANE MARIE O'DONNELL

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WELSH

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER WELSH

View Document

07/06/107 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 10 PONDERS END INDUSTRIAL ESTATE 35 EAST DUCK LEES LANE ENFIELD MIDDLESEX EN3 7SP

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 ADOPT ARTICLES 06/12/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/001 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 15/12/99

View Document

26/01/0026 January 2000 £ NC 1000/100000 15/12

View Document

04/06/994 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

27/03/9727 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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