EX AB (WEST MIDLANDS) LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/11/1411 November 2014 COMPANY NAME CHANGED ALLENBUILD (WEST MIDLANDS) LIMITED
CERTIFICATE ISSUED ON 11/11/14

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/07/132 July 2013 DIRECTOR APPOINTED GRAHAM MARTIN ELLIS

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/10/113 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 1

View Document

03/10/113 October 2011 SOLVENCY STATEMENT DATED 22/09/11

View Document

03/10/113 October 2011 REDUCE ISSUED CAPITAL 22/09/2011

View Document

03/10/113 October 2011 STATEMENT BY DIRECTORS

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM:
39 CORNHILL
LONDON
EC3V 3NU

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
LOVELL HOUSE
616 CHISWICK HIGH ROAD
LONDON
W4 5RX

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0116 November 2001 AUDITOR'S RESIGNATION

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ￯﾿ᄑ NC 25000/325000
28/09/01

View Document

04/10/014 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/014 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/014 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM:
1 HIGH STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1XH

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED
ALLEN BUILDING (WEST MIDLANDS) L
TD
CERTIFICATE ISSUED ON 30/03/98

View Document

10/12/9710 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

15/08/9715 August 1997 COMPANY NAME CHANGED
ALLEN CONSTRUCTION (WEST MIDLAND
S) LIMITED
CERTIFICATE ISSUED ON 18/08/97

View Document

07/08/977 August 1997 COMPANY NAME CHANGED
REGIONBRIDGE LIMITED
CERTIFICATE ISSUED ON 08/08/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/06/95; 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

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM:
3 HIGH STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1XH

View Document

02/10/932 October 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM:
19 YORK ROAD
ERDINGTON
BIRMINGHAM B23 6TE

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/12/9017 December 1990 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/85; 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