Advanced company searchLink opens in new window

A & B FINANCIAL LTD

Company number 09612017

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)
29 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
29 Jun 2022 PSC01 Notification of Andrew Burns as a person with significant control on 1 June 2022
29 Jun 2022 PSC01 Notification of Brian Green as a person with significant control on 1 June 2022
29 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 29 June 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
04 Jan 2019 AP01 Appointment of Mr Brian Green as a director on 1 January 2019
04 Jan 2019 TM01 Termination of appointment of Nicola Anne Swann as a director on 31 December 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
01 Jun 2015 CERTNM Company name changed your mortgage xperts LTD\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
28 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted