- Company Overview for AB SPECIAL PROJECTS LIMITED (05233483)
- Filing history for AB SPECIAL PROJECTS LIMITED (05233483)
- People for AB SPECIAL PROJECTS LIMITED (05233483)
- Charges for AB SPECIAL PROJECTS LIMITED (05233483)
- More for AB SPECIAL PROJECTS LIMITED (05233483)
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) |
---|---|---|---|
01 Jul 2015 | MR01 | Registration of charge 052334830001, created on 25 June 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
17 Dec 2013 | AD01 | Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG on 17 December 2013 | |
04 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Andrew William Bailey on 19 September 2011 | |
23 Mar 2011 | CERTNM |
Company name changed ab developments (sw) LIMITED\certificate issued on 23/03/11
|
|
09 Feb 2011 | CONNOT | Change of name notice | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Sep 2009 | 363a | Return made up to 16/09/09; full list of members | |
24 Jun 2009 | 288b | Appointment terminated secretary thompson jenner LIMITED | |
17 Oct 2008 | 363a | Return made up to 16/09/08; full list of members | |
18 Jun 2008 | 288b | Appointment terminated director and secretary vaughn allington | |
02 May 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
09 Apr 2008 | 363a | Return made up to 16/09/07; full list of members | |
12 Feb 2008 | 288a | New secretary appointed | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: tern point, odhams wharf topsham exeter devon EX3 0PD | |
05 Nov 2007 | AA | Accounts for a dormant company made up to 30 September 2007 |