A & B BUILDING & ROOFING SERVICES LTD

First Floor Unit 2 St James Court Bridgnorth Road First Floor Unit 2 St James Court Bridgnorth Road, Stourbridge, DY8 3QG, England
StatusACTIVE
Company No.08278903
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

A & B BUILDING & ROOFING SERVICES LTD is an active private limited company with number 08278903. It was incorporated 11 years, 6 months, 17 days ago, on 02 November 2012. The company address is First Floor Unit 2 St James Court Bridgnorth Road First Floor Unit 2 St James Court Bridgnorth Road, Stourbridge, DY8 3QG, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom

New address: First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG

Change date: 2023-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Old address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England

New address: Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW

Change date: 2017-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vickers Reynolds & Co (Lye) Ltd

Termination date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England

Change date: 2017-07-10

New address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL

New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G.POTTER (FRAMLINGHAM) LIMITED

STATION ROAD,WOODBRIDGE,IP13 9EE

Number:00227621
Status:ACTIVE
Category:Private Limited Company

CLEDDANS LIMITED

63 BALVIE ROAD,GLASGOW,G62 7ED

Number:SC418396
Status:ACTIVE
Category:Private Limited Company

KILLIN OUTDOOR LTD.

DREADNOUGHT PLACE DREADNOUGHT PLACE,KILLIN,FK21 8UJ

Number:SC535826
Status:ACTIVE
Category:Private Limited Company

MO COMMERCIAL SERVICES LIMITED

2 WATERWHEEL RISE,HUDDERSFIELD,HD4 5HT

Number:11226046
Status:ACTIVE
Category:Private Limited Company

SRM VENTURES LTD

97 CRESSINGHAM ROAD,READING,RG2 7RX

Number:08120401
Status:ACTIVE
Category:Private Limited Company

TOCCI, LEE, BRILL & PARISI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07782875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source