AUTHENTIC DESIGN AND BUILD LIMITED

Company Documents

DateDescription
10/06/2410 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ASHBY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/10/1411 October 2014 COMPANY NAME CHANGED ASHCO BUILDING & CONSULTING LIMITED CERTIFICATE ISSUED ON 11/10/14

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL ASHBY / 23/04/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM KEYMER HAZEL GROVE ORPINGTON KENT BR6 8LD

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

01/05/121 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/07/1114 July 2011 COMPANY NAME CHANGED CONSULTING TACK LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

08/07/118 July 2011 DIRECTOR APPOINTED THOMAS DANIEL ASHBY

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

08/07/118 July 2011 SECRETARY APPOINTED CLAIRE ANN ASHBY

View Document

18/04/1118 April 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