Advanced company searchLink opens in new window

ALLIED BUILDING PARTNERSHIP LTD

Company number 07814937

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)
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
10 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with updates
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Jan 2022 AA01 Previous accounting period extended from 4 April 2021 to 30 September 2021
24 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
16 Jan 2021 TM01 Termination of appointment of Ryan Eggo as a director on 16 January 2021
16 Jan 2021 AP01 Appointment of Mr Rodney James Eggo as a director on 16 January 2021
03 Jan 2021 AA Micro company accounts made up to 4 April 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 4 April 2019
10 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 4 April 2018
26 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
06 Jun 2018 TM01 Termination of appointment of Rodney James Eggo as a director on 25 May 2018
06 Jun 2018 AP01 Appointment of Mrs Shelagh Eggo as a director on 25 May 2018
22 Dec 2017 AA Micro company accounts made up to 4 April 2017
14 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
08 Aug 2017 AP01 Appointment of Mr Rodney James Eggo as a director on 8 August 2017
24 Jul 2017 AD01 Registered office address changed from C/O C/O 272 Wilford Lane Wilford Nottingham NG11 7AW to 10 Church Close Whittlesford Cambridge CB22 4NY on 24 July 2017
04 Jan 2017 AA Micro company accounts made up to 4 April 2016
07 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
15 Jan 2016 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 Jan 2016 AD01 Registered office address changed from 19 Morgans Business Park, Bettys Lane Norton Canes Cannock Staffordshire WS11 9UU to C/O C/O 272 Wilford Lane Wilford Nottingham NG11 7AW on 15 January 2016
01 Jan 2016 AA Total exemption small company accounts made up to 4 April 2015