About

Registered Number: 05267607
Date of Incorporation: 22/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 238 Wednesbury Road, Walsall, West Midlands, WS2 9QN

 

Ahmad Constructions Ltd was established in 2004, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Qaisar, Shahzad, Mahmood, Shahid, Mohammad, Akram for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Shahid 22 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
QAISAR, Shahzad 01 October 2007 - 1
MOHAMMAD, Akram 22 October 2004 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
CS01 - N/A 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 27 June 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 June 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 20 June 2017
DISS40 - Notice of striking-off action discontinued 13 January 2017
CS01 - N/A 12 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 June 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 June 2011
DISS40 - Notice of striking-off action discontinued 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AR01 - Annual Return 21 February 2011
AAMD - Amended Accounts 13 September 2010
AA - Annual Accounts 05 July 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 15 December 2005
225 - Change of Accounting Reference Date 21 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.