- Company Overview for ACTIONBOND BUILDING COMPANY LIMITED (02689158)
- Filing history for ACTIONBOND BUILDING COMPANY LIMITED (02689158)
- People for ACTIONBOND BUILDING COMPANY LIMITED (02689158)
- Charges for ACTIONBOND BUILDING COMPANY LIMITED (02689158)
- More for ACTIONBOND BUILDING COMPANY LIMITED (02689158)
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) |
---|---|---|---|
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD04 | Register(s) moved to registered office address 82C East Hill Colchester CO1 2QW | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | AD02 | Register inspection address has been changed from Fenn Hall Buxhall Ipswich Suffolk IP14 3DH United Kingdom | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
01 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2013 | AD02 | Register inspection address has been changed | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Jun 2012 | CH01 | Director's details changed for Mr George John Braithwaite on 26 June 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from the Priory Brookside Moulton Newmarket Suffolk CB8 8SG on 8 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
08 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from Clog Villa Lower Street Cavendish Sudbury Suffolk CO10 8AG on 17 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Mr George John Braithwaite on 13 December 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Mr George John Braithwaite on 19 November 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from Blackbrook House Gun Hill, Dedham Colchester Essex CO7 6HP on 6 December 2010 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |