ABBEY BUILD CONVERSIONS LIMITED

44 Olympic Crescent 44 Olympic Crescent, Milton Keynes, MK10 7LE, England
StatusACTIVE
Company No.10210661
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age7 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ABBEY BUILD CONVERSIONS LIMITED is an active private limited company with number 10210661. It was incorporated 7 years, 11 months, 19 days ago, on 02 June 2016. The company address is 44 Olympic Crescent 44 Olympic Crescent, Milton Keynes, MK10 7LE, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Certificate change of name company

Date: 03 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boilers 4 britain LIMITED\certificate issued on 03/05/23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Tony Coleman

Notification date: 2023-03-14

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-14

Psc name: Mr Tj Kenny Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Tony Coleman

Appointment date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tj Kenny Barnett

Change date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Paul Golding

Termination date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-01

Psc name: Joseph Paul Golding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

Old address: 67 Fallowfields Crick Northampton NN6 7GA England

New address: 44 Olympic Crescent Brooklands Milton Keynes MK10 7LE

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-30

Psc name: Joseph Paul Golding

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tj Kenny Barnett

Change date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Old address: 45 Aldergill Heelands Milton Keynes MK13 7PT England

New address: 67 Fallowfields Crick Northampton NN6 7GA

Change date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tj Kenny Barnett

Change date: 2017-03-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Tj Kenny Barnett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

New address: 45 Aldergill Heelands Milton Keynes MK13 7PT

Old address: 67 Fallowfields Crick Northampton NN6 7GA England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Old address: Unit 21, Galley Lane Farm Galley Lane Great Brickhill Milton Keynes MK17 9AA England

Change date: 2017-06-14

New address: 67 Fallowfields Crick Northampton NN6 7GA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Paul Golding

Appointment date: 2016-12-01

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 GAS AND HEATING SERVICES LTD

164 ACACIA ROAD,MITCHAM,CR4 1SU

Number:06636312
Status:ACTIVE
Category:Private Limited Company

JS TOOLS LIMITED

26 RIETH CLOSE,HINCKLEY,LE10 0YR

Number:10706701
Status:ACTIVE
Category:Private Limited Company

MEDSYNC LIMITED

29 WELFORD ROAD,READING,RG5 4QS

Number:09368555
Status:ACTIVE
Category:Private Limited Company

PRIVATE PAEDIATRICS LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:09903641
Status:ACTIVE
Category:Private Limited Company

PROGRESS RIGGING & LIFTING LIMITED

13 CAMMELL COURT,PRENTON,CH43 4XZ

Number:10347448
Status:ACTIVE
Category:Private Limited Company

THE TEA FACTORY LIMITED

22 HORSECROFT PLACE,HARLOW,CM19 5BX

Number:05197523
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