- Company Overview for A&F BUILDING SERVICES LTD (04589437)
- Filing history for A&F BUILDING SERVICES LTD (04589437)
- People for A&F BUILDING SERVICES LTD (04589437)
- More for A&F BUILDING SERVICES LTD (04589437)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
14 Jan 2025 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
19 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Feb 2021 | PSC04 | Change of details for Andrew Fryatt as a person with significant control on 1 August 2018 | |
05 Feb 2021 | CH01 | Director's details changed for Andrew Fryatt on 1 August 2018 | |
05 Feb 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Lower Farm Cottage Brinkley Road Six Mile Bottom Newmarket CB8 0UN United Kingdom to C/O Michael Lewis Limited William James House Cowley Road Cambridge CB4 0WX on 22 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Andrew Fryatt on 16 August 2018 | |
24 Aug 2018 | PSC04 | Change of details for Andrew Fryatt as a person with significant control on 16 August 2018 | |
24 Aug 2018 | PSC04 | Change of details for Francine Ann Dasseville as a person with significant control on 16 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 36 Waterbeach Road Landbeach Cambridge CB25 9FA to Lower Farm Cottage Brinkley Road Six Mile Bottom Newmarket CB8 0UN on 24 August 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates |