A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED
Company number 03540746
- Company Overview for A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED (03540746)
-
Filing history for A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED (03540746)
- People for A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED (03540746)
- Charges for A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED (03540746)
- More for A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED (03540746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
18 Feb 2021 | MR01 | Registration of charge 035407460006, created on 15 February 2021 | |
30 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
01 Apr 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Jan 2020 | AA01 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
29 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
28 Jan 2017 | AD01 | Registered office address changed from 60 Gordon Road London W5 2AR United Kingdom to 60 Gordon Road London W5 2AR on 28 January 2017 | |
28 Jan 2017 | AA01 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 | |
28 Jan 2017 | CH01 | Director's details changed for Mr Barry John Doherty on 28 January 2017 | |
28 Jan 2017 | CH03 | Secretary's details changed for Andrey Mary Doherty on 28 January 2017 | |
23 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to 60 Gordon Road London W5 2AR on 17 September 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
31 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 | |
13 May 2014 | AD01 | Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ on 13 May 2014 |