Advanced company searchLink opens in new window

ACTIONBOND BUILDING COMPANY LIMITED

Company number 02689158

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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