ARCHITECTURAL & BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge 009389260005 in full

View Document

17/07/2517 July 2025 NewRegistration of charge 009389260007, created on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistration of charge 009389260006, created on 2025-07-11

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

12/12/2212 December 2022 Registration of charge 009389260005, created on 2022-12-07

View Document

09/12/229 December 2022 Satisfaction of charge 009389260004 in full

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

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 director 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

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

12/04/2012 April 2020 DIRECTOR APPOINTED MR RYAN THOMAS SCHABEL

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Document

20/12/1820 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

05/11/185 November 2018 ADOPT ARTICLES 26/10/2018

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE O'DONNELL

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR GARY JACKSON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Document

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

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

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Document

18/05/1618 May 2016 Annual return made up to 16 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

21/05/1521 May 2015 Annual return made up to 16 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

04/12/144 December 2014 DIRECTOR APPOINTED MR GREG JOHN WILSON

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009389260004

View Document

28/05/1428 May 2014 Annual return made up to 16 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

03/06/133 June 2013 Annual return made up to 16 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

23/05/1223 May 2012 Annual return made up to 16 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

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

07/06/107 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELSH / 16/05/2010

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 16/05/09; 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 16/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/06/071 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

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

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

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

View Document

23/05/0523 May 2005 RETURN MADE UP TO 16/05/05; 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 16/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/06/0327 June 2003 25/06/03 ABSTRACTS AND PAYMENTS

View Document

27/06/0327 June 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 03/02/03 ABSTRACTS AND PAYMENTS

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 16/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: UNIT10 PONDERS END INDUSTRIAL E 35 EAST DUCK LEES LANE ENFIELD MIDDLESEX EN3 7SP

View Document

11/02/0211 February 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

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

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 ADOPT ARTICLES 06/12/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 PURCHASE 33 OWN SHARES 19/04/00

View Document

15/06/0015 June 2000 £ SR 33@1 03/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ADOPT MEM AND ARTS 01/12/99

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 16/05/95; 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

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 S386 DISP APP AUDS 02/09/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

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