Advanced company searchLink opens in new window

ABSOLUTE BUILDING AND MAINTENANCE LIMITED

Company number 07732632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Dec 2022 MR01 Registration of charge 077326320003, created on 16 December 2022
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Feb 2022 MR01 Registration of charge 077326320002, created on 31 January 2022
28 Jan 2022 CH01 Director's details changed for Mr Victor Pepperell on 17 December 2021
23 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
18 May 2021 CS01 Confirmation statement made on 10 May 2020 with updates
18 May 2021 PSC08 Notification of a person with significant control statement
18 May 2021 PSC07 Cessation of Victor Albert Pepperell as a person with significant control on 31 October 2019
18 May 2021 PSC07 Cessation of Anthony Mcmanus as a person with significant control on 31 October 2019
11 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Dec 2020 MR01 Registration of charge 077326320001, created on 26 November 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Nov 2019 AP01 Appointment of Mr Luke Thompson as a director on 30 October 2019
05 Nov 2019 CH01 Director's details changed for Mr Jonathan Rodway on 30 October 2019
30 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR United Kingdom to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU on 30 October 2019
25 Jul 2019 AP01 Appointment of Mr Jonathan Rodway as a director on 24 July 2019
10 May 2019 PSC07 Cessation of Lee Saul as a person with significant control on 20 March 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 TM01 Termination of appointment of Lee Saul as a director on 20 March 2019
04 Apr 2019 CH01 Director's details changed for Mr Anthony Mcmanus on 4 April 2019
25 Feb 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7HL United Kingdom to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 25 February 2019