About

Registered Number: 03105593
Date of Incorporation: 22/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 49 Duchess Drive, Newmarket, Suffolk, CB8 8AJ

 

Abbeyvale Builders Ltd was founded on 22 September 1995 and has its registered office in Suffolk, it's status at Companies House is "Active". Sykes, Debra Anne, Sykes, Mark Edmund, Finneran, Kenneth Thomas are listed as directors of the organisation. We don't know the number of employees at Abbeyvale Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Mark Edmund 25 September 1995 - 1
FINNERAN, Kenneth Thomas 25 September 1995 31 October 1995 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Debra Anne 31 October 1995 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 14 July 2009
395 - Particulars of a mortgage or charge 11 June 2009
363a - Annual Return 08 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2008
353 - Register of members 08 October 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 24 March 2007
363a - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 08 May 2004
287 - Change in situation or address of Registered Office 20 October 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 25 September 1998
288c - Notice of change of directors or secretaries or in their particulars 01 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 06 February 1997
288 - N/A 18 January 1996
288 - N/A 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
288 - N/A 26 September 1995
288 - N/A 26 September 1995
287 - Change in situation or address of Registered Office 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.