Having been setup in 2007, Advanced Building Composites Ltd have registered office in Telford in Shropshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Bone, Tracey, Bone, Dominic Philip, Bone, Richard, Bone, Tracey, Guest, Shellie Louise, Dowd, Katherine, Milner, Christopher Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONE, Dominic Philip | 26 September 2007 | - | 1 |
BONE, Richard | 15 July 2019 | - | 1 |
BONE, Tracey | 30 September 2009 | - | 1 |
GUEST, Shellie Louise | 03 April 2017 | - | 1 |
MILNER, Christopher Richard | 15 July 2019 | 20 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONE, Tracey | 23 December 2009 | - | 1 |
DOWD, Katherine | 26 September 2007 | 23 December 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 31 July 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
RESOLUTIONS - N/A | 08 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 07 August 2019 | |
CS01 - N/A | 06 August 2019 | |
AP01 - Appointment of director | 15 July 2019 | |
AP01 - Appointment of director | 15 July 2019 | |
AA - Annual Accounts | 28 June 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 24 July 2018 | |
AD01 - Change of registered office address | 12 July 2018 | |
CS01 - N/A | 09 October 2017 | |
PSC04 - N/A | 09 October 2017 | |
AD01 - Change of registered office address | 26 September 2017 | |
AA - Annual Accounts | 20 June 2017 | |
MR04 - N/A | 09 May 2017 | |
MR04 - N/A | 09 May 2017 | |
AP01 - Appointment of director | 07 April 2017 | |
CS01 - N/A | 07 October 2016 | |
MR01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 10 July 2016 | |
AR01 - Annual Return | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
CH03 - Change of particulars for secretary | 21 October 2015 | |
AA - Annual Accounts | 07 September 2015 | |
AD01 - Change of registered office address | 07 January 2015 | |
AR01 - Annual Return | 19 October 2014 | |
AA - Annual Accounts | 29 May 2014 | |
MR01 - N/A | 22 January 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 22 October 2012 | |
CH01 - Change of particulars for director | 22 October 2012 | |
AA01 - Change of accounting reference date | 30 November 2011 | |
AR01 - Annual Return | 16 October 2011 | |
AA - Annual Accounts | 21 September 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AA - Annual Accounts | 23 February 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AP03 - Appointment of secretary | 23 December 2009 | |
TM02 - Termination of appointment of secretary | 23 December 2009 | |
AR01 - Annual Return | 26 October 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
225 - Change of Accounting Reference Date | 24 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 February 2009 | |
363a - Annual Return | 03 November 2008 | |
287 - Change in situation or address of Registered Office | 08 February 2008 | |
NEWINC - New incorporation documents | 26 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2016 | Outstanding |
N/A |
A registered charge | 15 January 2014 | Fully Satisfied |
N/A |
All assets debenture | 09 December 2010 | Fully Satisfied |
N/A |