ABG CONSTRUCTION & MINERAL TOOLS LIMITED

03169447
AZETS VENTURA PARK ROAD TAMWORTH ENGLAND B78 3HL

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 10 Buy now
23 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 11 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 11 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2021 accounts Annual Accounts 11 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Termination of appointment of director (Michael Whitehead) 1 Buy now
18 Nov 2020 accounts Annual Accounts 11 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 accounts Annual Accounts 11 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 accounts Annual Accounts 11 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
23 Feb 2016 officers Appointment of director (Mrs Patricia Ann Joyce) 2 Buy now
23 Feb 2016 officers Appointment of director (Mr Laurence Joyce) 2 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 officers Change of particulars for director (Michael Whitehead) 2 Buy now
12 Feb 2015 accounts Annual Accounts 6 Buy now
13 Aug 2014 officers Termination of appointment of secretary (Prime Accountants & Business Advisers Limited) 1 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Annual Accounts 8 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 accounts Annual Accounts 6 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 accounts Annual Accounts 7 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 officers Change of particulars for corporate secretary (Prime Accountants & Business Advisers Limited) 2 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 accounts Annual Accounts 7 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Prime Coventry Limited) 2 Buy now
12 Dec 2009 officers Change of particulars for director (Michael Whitehead) 4 Buy now
26 Oct 2009 accounts Annual Accounts 7 Buy now
15 Apr 2009 officers Appointment terminated secretary greyfriars secretaries LIMITED 1 Buy now
15 Apr 2009 officers Secretary appointed prime coventry LIMITED 1 Buy now
04 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
20 Mar 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
28 Oct 2007 accounts Annual Accounts 7 Buy now
05 Mar 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
19 Sep 2006 accounts Annual Accounts 7 Buy now
02 Mar 2006 annual-return Return made up to 02/03/06; full list of members 3 Buy now
25 Oct 2005 accounts Annual Accounts 7 Buy now
09 Aug 2005 annual-return Return made up to 08/03/05; full list of members; amend 6 Buy now
11 Mar 2005 annual-return Return made up to 08/03/05; full list of members 6 Buy now
23 Dec 2004 accounts Annual Accounts 7 Buy now
12 Mar 2004 annual-return Return made up to 08/03/04; full list of members 7 Buy now
01 Dec 2003 accounts Annual Accounts 7 Buy now
12 Mar 2003 annual-return Return made up to 08/03/03; full list of members 7 Buy now
06 Feb 2003 address Registered office changed on 06/02/03 from: whitacre road industrial estate, nuneaton, warwickshire, CV11 6BJ 1 Buy now
23 Jan 2003 accounts Annual Accounts 7 Buy now
22 Dec 2002 officers New secretary appointed 1 Buy now
22 Dec 2002 officers Secretary resigned 1 Buy now
27 Mar 2002 annual-return Return made up to 08/03/02; full list of members 7 Buy now
24 Sep 2001 accounts Annual Accounts 5 Buy now
27 Mar 2001 annual-return Return made up to 08/03/01; full list of members 7 Buy now
14 Aug 2000 accounts Annual Accounts 5 Buy now
15 Mar 2000 annual-return Return made up to 08/03/00; full list of members 5 Buy now
09 Sep 1999 capital Ad 16/08/99--------- £ si 40000@1=40000 £ ic 1000/41000 2 Buy now
09 Sep 1999 resolution Resolution 1 Buy now
09 Sep 1999 capital £ nc 1000/100000 16/08/99 1 Buy now
07 Sep 1999 officers New secretary appointed 2 Buy now
07 Sep 1999 officers Director resigned 1 Buy now
07 Sep 1999 officers Secretary resigned 1 Buy now
19 Aug 1999 accounts Annual Accounts 7 Buy now
21 Apr 1999 annual-return Return made up to 08/03/99; full list of members 6 Buy now
16 Jun 1998 accounts Annual Accounts 7 Buy now
10 Mar 1998 annual-return Return made up to 08/03/98; no change of members 4 Buy now
27 Jan 1998 address Registered office changed on 27/01/98 from: whitacre road, nuneaton, warwickshire, CV11 6BJ 1 Buy now
06 Jan 1998 accounts Annual Accounts 8 Buy now
08 Aug 1997 address Registered office changed on 08/08/97 from: 25 hansom road, hinckley, leicestershire, LE10 1LL 1 Buy now
21 Mar 1997 annual-return Return made up to 08/03/97; full list of members 6 Buy now
15 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 1996 capital Ad 19/03/96--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
27 Mar 1996 accounts Accounting reference date notified as 30/04 1 Buy now
20 Mar 1996 officers Secretary resigned 1 Buy now
20 Mar 1996 officers Director resigned 1 Buy now
20 Mar 1996 officers New secretary appointed 2 Buy now
20 Mar 1996 officers New director appointed 2 Buy now
20 Mar 1996 officers New director appointed 2 Buy now
20 Mar 1996 address Registered office changed on 20/03/96 from: 43 lawrence road, hove, east sussex BN3 5QE 1 Buy now
08 Mar 1996 incorporation Incorporation Company 13 Buy now