Download leads from Nexok and grow your business. Find out more

AB Contractors (Tarporley) Limited

Documents

Total Documents71
Total Pages253

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with no updates
11 November 2019Total exemption full accounts made up to 31 August 2019
17 July 2019Director's details changed for Matthew Higgin on 17 July 2019
17 July 2019Confirmation statement made on 17 July 2019 with no updates
6 May 2019Total exemption full accounts made up to 31 August 2018
18 July 2018Confirmation statement made on 17 July 2018 with no updates
7 December 2017Total exemption full accounts made up to 31 August 2017
21 July 2017Confirmation statement made on 17 July 2017 with updates
21 July 2017Confirmation statement made on 17 July 2017 with updates
23 January 2017Total exemption small company accounts made up to 31 August 2016
23 January 2017Total exemption small company accounts made up to 31 August 2016
29 September 2016Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to 11 Church Streeet Kelsall Nr Tarporley Cheshire CW6 0QG on 29 September 2016
29 September 2016Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to 11 Church Streeet Kelsall Nr Tarporley Cheshire CW6 0QG on 29 September 2016
7 September 2016Register inspection address has been changed from 11 Church Street Kelsall Tarporley Cheshire CW6 0QG England to 11 Church Street Kelsall Tarporley CW6 0QG
7 September 2016Register inspection address has been changed from 11 Church Street Kelsall Tarporley Cheshire CW6 0QG England to 11 Church Street Kelsall Tarporley CW6 0QG
7 September 2016Register(s) moved to registered inspection location 11 Church Street Kelsall Tarporley CW6 0QG
7 September 2016Register(s) moved to registered inspection location 11 Church Street Kelsall Tarporley CW6 0QG
7 September 2016Register(s) moved to registered inspection location 11 Church Street Kelsall Tarporley CW6 0QG
7 September 2016Register(s) moved to registered inspection location 11 Church Street Kelsall Tarporley CW6 0QG
7 September 2016Register inspection address has been changed to 11 Church Street Kelsall Tarporley CW6 0QG
7 September 2016Register inspection address has been changed to 11 Church Street Kelsall Tarporley CW6 0QG
26 August 2016Confirmation statement made on 17 July 2016 with updates
26 August 2016Confirmation statement made on 17 July 2016 with updates
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
29 July 2015Total exemption small company accounts made up to 31 August 2014
29 July 2015Total exemption small company accounts made up to 31 August 2014
15 April 2015Registered office address changed from C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE on 15 April 2015
15 April 2015Registered office address changed from C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE on 15 April 2015
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
30 April 2014Total exemption small company accounts made up to 31 August 2013
30 April 2014Total exemption small company accounts made up to 31 August 2013
11 December 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
11 December 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
16 November 2013Compulsory strike-off action has been discontinued
16 November 2013Compulsory strike-off action has been discontinued
12 November 2013First Gazette notice for compulsory strike-off
12 November 2013First Gazette notice for compulsory strike-off
23 May 2013Total exemption small company accounts made up to 31 August 2012
23 May 2013Total exemption small company accounts made up to 31 August 2012
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
16 April 2012Accounts for a dormant company made up to 31 August 2011
16 April 2012Accounts for a dormant company made up to 31 August 2011
13 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011
13 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 31 July 2010
1 February 2011Total exemption small company accounts made up to 31 July 2010
24 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
24 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
21 July 2010Registered office address changed from Knb House 7 Rodney Street Liverpool L1 9HZ on 21 July 2010
21 July 2010Registered office address changed from Knb House 7 Rodney Street Liverpool L1 9HZ on 21 July 2010
6 April 2010Appointment of Robert James Higgin as a director
6 April 2010Appointment of Matthew Higgin as a director
6 April 2010Appointment of Robert James Higgin as a director
6 April 2010Appointment of Martin Crisp as a director
6 April 2010Appointment of Matthew Higgin as a director
6 April 2010Appointment of Martin Crisp as a director
19 October 2009Appointment of Robert James Higgin as a secretary
19 October 2009Appointment of Robert James Higgin as a secretary
21 July 2009Appointment terminated director aderyn hurworth
21 July 2009Appointment terminated secretary hcs secretarial LIMITED
21 July 2009Appointment terminated director aderyn hurworth
21 July 2009Appointment terminated secretary hcs secretarial LIMITED
17 July 2009Incorporation
17 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing