- Company Overview for A.B. BUILDING PRODUCTS LIMITED (02313765)
- Filing history for A.B. BUILDING PRODUCTS LIMITED (02313765)
- People for A.B. BUILDING PRODUCTS LIMITED (02313765)
- Charges for A.B. BUILDING PRODUCTS LIMITED (02313765)
- More for A.B. BUILDING PRODUCTS LIMITED (02313765)
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) |
---|---|---|---|
15 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Nov 2023 | PSC04 | Change of details for Mr John Nicholas Richmond as a person with significant control on 30 September 2020 | |
03 Nov 2023 | PSC07 | Cessation of Lynda Moya Richmond as a person with significant control on 30 September 2018 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
21 May 2019 | MR01 | Registration of charge 023137650005, created on 16 May 2019 | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
14 Apr 2018 | MR04 | Satisfaction of charge 023137650004 in full | |
05 Apr 2018 | CH01 | Director's details changed for Michael John Richmond on 5 April 2018 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 12 Brancaster Avenue Charlton Andover Hampshire . SP10 4EN to Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU on 16 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |