About

Registered Number: 03353881
Date of Incorporation: 16/04/1997 (27 years ago)
Company Status: Active
Registered Address: 26 Ashbourne Avenue, Cleckheaton, BD19 5JJ,

 

Having been setup in 1997, A. B. P. Plasterers Ltd has its registered office in Cleckheaton. We do not know the number of employees at the company. The companies directors are listed as Barker, Kay, Barker, Andrew Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Andrew Derek 16 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Kay 16 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 20 March 2020
CH03 - Change of particulars for secretary 13 March 2020
CH01 - Change of particulars for director 13 March 2020
PSC04 - N/A 13 March 2020
AD01 - Change of registered office address 13 March 2020
AD01 - Change of registered office address 13 March 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 29 April 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 30 April 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 May 2012
CH01 - Change of particulars for director 13 May 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
RT01 - Application for administrative restoration to the register 20 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 09 December 2002
287 - Change in situation or address of Registered Office 11 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
363s - Annual Return 15 May 1998
225 - Change of Accounting Reference Date 03 April 1998
287 - Change in situation or address of Registered Office 01 July 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
287 - Change in situation or address of Registered Office 27 April 1997
NEWINC - New incorporation documents 16 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.