ADVENTBUILD LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE ANDREWS

View Document

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

View Accounts

17/11/1417 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HANCOCK

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PRICILLA HANCOCK

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDREWS

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR RODNEY ALEXANDER BROWNE

View Document

09/09/149 September 2014 SECRETARY APPOINTED MRS PRICILLA PATRICIA HANCOCK

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HANCOCK

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR PRICILLA HANCOCK

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDREWS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY PRICILLA HANCOCK

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

10/10/1310 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

20/07/1320 July 2013 DIRECTOR APPOINTED MRS RACHEL ANDREWS

View Document

20/07/1320 July 2013 DIRECTOR APPOINTED MR LEE ROBERT ANDREWS

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS PRICILLA PATRICIA HANCOCK

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN HANCOCK / 06/10/2012

View Document

03/07/133 July 2013 COMPANY NAME CHANGED ADVENT BUILD SERVICES LIMITED
CERTIFICATE ISSUED ON 03/07/13

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PRICILLA PATRICIA HANCOCK / 06/10/2012

View Document

03/07/133 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
FIRST FLOOR OFFICES, UNIT 20B BOURTON INDUSTRIAL PARK
BOURTON-ON-THE-WATER
CHELTENHAM
GLOUCESTERSHIRE
GL54 2HQ
UNITED KINGDOM

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PRICILLA PATRICIA HANCOCK / 29/10/2010

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN HANCOCK / 02/10/2011

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HANCOCK / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PRICILLA PATRICIA HANCOCK / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PRICILLA PATRICIA HANCOCK / 17/11/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM
5A NEWERNE
NEWERNE STREET
LYDNEY
GLOUCESTERSHIRE
GL15 5RA
UNITED KINGDOM

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HANCOCK / 01/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
5A NEWERNE STREET
LYDNEY
GLOUCESTERSHIRE
GL15 5RA

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM:
5A NEWERNE STREET
LYDNEY
GLOS GL15 5RA

View Document

18/12/0618 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM:
5 SAINT MICHAELS COURT
SAINT MICHAELS SQUARE
GLOUCESTER
GLOUCESTERSHIRE GL1 1JB

View Document

04/11/024 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/01/027 January 2002 ￯﾿ᄑ NC 12000/19550
21/12/01

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

24/10/0024 October 2000 NC INC ALREADY ADJUSTED
15/09/00

View Document

24/10/0024 October 2000 ￯﾿ᄑ NC 7500/12000
29/08/

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 NC INC ALREADY ADJUSTED
26/10/99

View Document

08/11/998 November 1999 ￯﾿ᄑ NC 100/7500
26/10/9

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 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