ALLIED BUILDING PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Termination of appointment of Shelagh Eggo as a director on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mr Rodney James Eggo as a person with significant control on 2025-05-27

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

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

View Accounts

07/08/247 August 2024 Notification of Rodney James Eggo as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Cessation of Ryan Eggo as a person with significant control on 2024-08-07

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-06 with updates

View Document

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

View Accounts

02/01/222 January 2022 Previous accounting period extended from 2021-04-04 to 2021-09-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY EGGO

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS SHELAGH EGGO

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR RODNEY JAMES EGGO

View Document

24/07/1724 July 2017 Registered office address changed from , C/O C/O, 272 Wilford Lane, Wilford, Nottingham, NG11 7AW to 10 Church Close Whittlesford Cambridge CB22 4NY on 2017-07-24

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM C/O C/O 272 WILFORD LANE WILFORD NOTTINGHAM NG11 7AW

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 19 October 2015 with full list of shareholders

View Document

15/01/1615 January 2016 Registered office address changed from , 19 Morgans Business Park, Bettys Lane, Norton Canes, Cannock, Staffordshire, WS11 9UU to 10 Church Close Whittlesford Cambridge CB22 4NY on 2016-01-15

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 19 MORGANS BUSINESS PARK, BETTYS LANE NORTON CANES CANNOCK STAFFORDSHIRE WS11 9UU

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 4 April 2015

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 4 April 2014

View Document

10/11/1410 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY MARK RICHARDSON

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM UNIT 22 MIDSOMER ENTERPRISE PARK RADSTOCK ROAD MIDSOMER NORTON BA3 2BB UNITED KINGDOM

View Document

04/10/134 October 2013 Registered office address changed from , Unit 22 Midsomer Enterprise Park, Radstock Road, Midsomer Norton, BA3 2BB, United Kingdom on 2013-10-04

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 4 April 2013

View Document

12/04/1312 April 2013 PREVEXT FROM 31/10/2012 TO 04/04/2013

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED ABBA BUILDING LTD CERTIFICATE ISSUED ON 30/12/11

View Document

19/10/1119 October 2011 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