- Company Overview for AB BUILDING & ELECTRICAL LTD (04600297)
- Filing history for AB BUILDING & ELECTRICAL LTD (04600297)
- People for AB BUILDING & ELECTRICAL LTD (04600297)
- Charges for AB BUILDING & ELECTRICAL LTD (04600297)
- More for AB BUILDING & ELECTRICAL LTD (04600297)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
02 Mar 2021 | PSC04 | Change of details for Mr Stewart Shaw as a person with significant control on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr David Batterton as a person with significant control on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Anthony Batterton as a person with significant control on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Antony Paul Batterton on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Stewart Shaw on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr David Batterton on 2 March 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from Unit 22 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW to Commercial Hotel 3 Page Lane Widnes Cheshire WA8 0AE on 26 January 2021 | |
10 Jun 2020 | MR01 |
Registration of a charge
|
|
01 Jun 2020 | MR01 | Registration of charge 046002970002, created on 27 May 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
06 Feb 2019 | PSC04 | Change of details for Mr Stewart Shaw as a person with significant control on 22 December 2018 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Stewart Shaw on 6 February 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates |