Advanced company searchLink opens in new window

ABEL & BROTHERS CONSTRUCTION LTD

Company number 06480671

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)
06 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from 18 Tudor Gardens London NW9 8RN England to 3 Bouverie Gardens Harrow HA3 0RQ on 12 April 2021
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Mar 2019 AA Micro company accounts made up to 31 January 2018
16 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 January 2017
31 Oct 2017 AD01 Registered office address changed from C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 18 Tudor Gardens London NW9 8RN on 31 October 2017
13 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
20 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 CH01 Director's details changed for Petru Abel Dumitriu on 1 January 2015
20 Mar 2015 CH03 Secretary's details changed for Nicoleta Dumitru on 1 January 2015
01 Nov 2014 AA Micro company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Apr 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders