About

Registered Number: 02296208
Date of Incorporation: 14/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: The Milepost, Chilworth Road, Chilworth, Southampton, SO16 7JS,

 

A & B Homes (South) Ltd was registered on 14 September 1988 and has its registered office in Chilworth, it's status is listed as "Active". There is one director listed as Bernadez, Steven for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNADEZ, Steven 28 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 19 December 2018
PSC05 - N/A 19 December 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 02 December 2015
RESOLUTIONS - N/A 20 May 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
123 - Notice of increase in nominal capital 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 30 January 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 26 January 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 11 February 1993
DISS40 - Notice of striking-off action discontinued 24 July 1992
AA - Annual Accounts 24 July 1992
GAZ1 - First notification of strike-off action in London Gazette 21 July 1992
363a - Annual Return 12 June 1991
287 - Change in situation or address of Registered Office 12 June 1991
AA - Annual Accounts 30 May 1991
AUD - Auditor's letter of resignation 12 December 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 06 July 1990
288 - N/A 27 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1989
288 - N/A 05 February 1989
288 - N/A 05 February 1989
287 - Change in situation or address of Registered Office 27 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
CERTNM - Change of name certificate 23 January 1989
NEWINC - New incorporation documents 14 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.