- Company Overview for ABA PROPERTIES & DESIGN LIMITED (05054257)
- Filing history for ABA PROPERTIES & DESIGN LIMITED (05054257)
- People for ABA PROPERTIES & DESIGN LIMITED (05054257)
- Charges for ABA PROPERTIES & DESIGN LIMITED (05054257)
- More for ABA PROPERTIES & DESIGN LIMITED (05054257)
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 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Watershed Roofing Ltd Thorncliffe Road Bradford BD8 7DD on 19 July 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
08 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | PSC01 | Notification of Paula Atha as a person with significant control on 10 January 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr Mark Andrew Atha as a person with significant control on 10 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
04 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Graham Stewart Atha as a secretary on 25 May 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Graham Stewart Atha as a director on 25 May 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|