ARCHITECTURAL AND BUILDING SERVICES (WALES) LTD

Company Documents

DateDescription
09/05/169 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 PREVSHO FROM 31/05/2016 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/10/121 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID THOMAS / 18/09/2010

View Document

08/10/108 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS ERNEST PORTER / 18/09/2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM:
19 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN CF11 9HA

View Document

17/09/0417 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM:
85 SAINT ANNES DRIVE
LLANTWIT FARDRE
PONTYPRIDD
RHONDDA CYNON TAFF CF38 2PB

View Document

06/10/026 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM:
85 SAINT ANNES DRIVE
LLANTWIT FARDRE
PONTYPRIDD
MID GLAMORGAN CF38 2PB

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 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