AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England on Thu, 20th Aug 2020 to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England on Fri, 12th Jul 2019 to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ United Kingdom on Fri, 12th Jul 2019 to C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2019
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 063729100012, created on Thu, 7th Feb 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2018
| mortgage
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Squires Lane Finchley London N3 2AT on Fri, 22nd Jun 2018 to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Sep 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063729100011, created on Fri, 31st Oct 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On Wed, 18th Sep 2013 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Sep 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 300.00 GBP
capital
|
|
CH01 |
On Wed, 18th Sep 2013 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 063729100010
filed on: 17th, December 2013
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Extension of accounting period to Fri, 31st May 2013 from Thu, 31st Jan 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Sep 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Sep 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 10th, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 10th, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 10th, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 10th, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, October 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2012
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Thu, 24th Nov 2011 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, November 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed allbuild construction & maintenance LIMITEDcertificate issued on 17/11/11
filed on: 17th, November 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Sep 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Sep 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 4th, October 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Jan 2010 from Wed, 30th Sep 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Sep 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On Wed, 5th Aug 2009 Appointment terminated director
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/2009 from bond partners LLP, the grange 100 high street london N14 6TB
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 3rd Oct 2008 with complete member list
filed on: 3rd, October 2008
| annual return
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(16 pages)
|