About

Registered Number: 02738201
Date of Incorporation: 07/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 9 Hurst Road, Longford, Coventry., CV6 6EG

 

Based in Coventry., All Building Contracts Ltd was registered on 07 August 1992, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVLIN, Candace Jane 01 February 2006 - 1
WALKER, David Frederick 10 August 1992 - 1
SIKES, Richard Martin 10 August 1992 28 February 2005 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 24 August 1995
RESOLUTIONS - N/A 22 June 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 07 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 03 August 1993
288 - N/A 14 September 1992
288 - N/A 14 September 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.