DIOCESE OF ARUNDEL & BRIGHTON (BUILDING SERVICES) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/09/2216 September 2022 Registered office address changed from Bishops House the Upper Drive Hove East Sussex BN3 6NB to The St Philip Howard Centre 4 Southgate Drive Crawley RH10 6RP on 2022-09-16

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PHILIP RICHARD MOTH

View Document

28/09/1828 September 2018 CESSATION OF THOMAS WILLIAM ALLEN AS A PSC

View Document

28/09/1828 September 2018 CESSATION OF JONATHAN SEAN MARTIN AS A PSC

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENEDICT O'SHEA

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BROTHERTON

View Document

07/12/157 December 2015 DIRECTOR APPOINTED REV JONATHAN SEAN MARTIN

View Document

07/12/157 December 2015 SECRETARY APPOINTED MRS SARAH MARGARET KILMARTIN

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM ALLEN

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / REV JEFFREY HAYDEN SCOTT / 24/10/2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BENEDICT O'SHEA / 11/02/2013

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV JEFFREY HAYDEN SCOTT / 29/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN FERGUS BROTHERTON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BENEDICT O'SHEA / 29/01/2010

View Document

01/02/101 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/912 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 COMPANY NAME CHANGED ADDGRILL LIMITED CERTIFICATE ISSUED ON 22/05/91

View Document

24/01/9124 January 1991 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