About

Registered Number: 04363923
Date of Incorporation: 30/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Ure Mill, Old Hall Road, Ulverston, Cumbria, LA12 7DF

 

Abj Builders Ltd was founded on 30 January 2002, it's status is listed as "Active". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREWDSON, Neil 05 March 2002 - 1
PAISLEY, Alan 05 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 July 2003
225 - Change of Accounting Reference Date 04 July 2003
363s - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
CERTNM - Change of name certificate 13 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.