About

Registered Number: 04293408
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 15a Batham Gate Road, Peak Dale, Buxton, Derbyshire, SK17 8AH

 

A B & Sons Ltd was founded on 25 September 2001, it has a status of "Active". Birch, Daren, Birch, Tracey, Birch, Alan are the current directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Daren 25 September 2001 - 1
BIRCH, Tracey 01 February 2020 - 1
BIRCH, Alan 25 September 2001 01 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AP01 - Appointment of director 10 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 22 November 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 02 October 2002
395 - Particulars of a mortgage or charge 06 September 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.