About

Registered Number: 05903203
Date of Incorporation: 11/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London, N14 6HF

 

Advanced Building Contracts Ltd was registered on 11 August 2006 with its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Davis, Michael Frederick, Davis, Rufina Patricia for Advanced Building Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Michael Frederick 15 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Rufina Patricia 15 August 2006 09 November 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 29 August 2019
AA01 - Change of accounting reference date 29 August 2019
AA01 - Change of accounting reference date 30 May 2019
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 14 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 16 August 2018
AA01 - Change of accounting reference date 31 May 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
CS01 - N/A 08 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 11 May 2016
CH01 - Change of particulars for director 23 February 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 18 February 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 07 May 2015
DISS40 - Notice of striking-off action discontinued 03 March 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 March 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AA - Annual Accounts 16 May 2014
DISS40 - Notice of striking-off action discontinued 11 December 2013
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.