About

Registered Number: 02313765
Date of Incorporation: 07/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire, SP10 4DU,

 

Having been setup in 1988, A.B. Building Products Ltd are based in Andover. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMOND, Christopher James 04 June 2005 - 1
RICHMOND, Michael John 04 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 06 June 2019
MR01 - N/A 21 May 2019
SH01 - Return of Allotment of shares 19 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 18 June 2018
SH01 - Return of Allotment of shares 18 June 2018
SH01 - Return of Allotment of shares 20 April 2018
MR04 - N/A 14 April 2018
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 08 September 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 01 December 2016
RESOLUTIONS - N/A 20 June 2016
SH08 - Notice of name or other designation of class of shares 17 June 2016
AR01 - Annual Return 10 June 2016
SH01 - Return of Allotment of shares 10 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 22 May 2015
MR04 - N/A 16 December 2014
MR04 - N/A 16 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 20 May 2014
MR01 - N/A 28 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 11 July 2011
CERTNM - Change of name certificate 24 February 2011
CONNOT - N/A 10 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AAMD - Amended Accounts 18 July 2008
AA - Annual Accounts 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
363a - Annual Return 03 June 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 03 August 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
363s - Annual Return 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
169 - Return by a company purchasing its own shares 10 June 2005
RESOLUTIONS - N/A 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 21 May 2003
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 26 July 2001
AUD - Auditor's letter of resignation 11 July 2001
363s - Annual Return 01 June 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 10 October 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 10 October 1995
RESOLUTIONS - N/A 25 July 1995
363s - Annual Return 18 May 1995
RESOLUTIONS - N/A 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 20 November 1992
363s - Annual Return 17 June 1992
395 - Particulars of a mortgage or charge 17 March 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 18 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1989
395 - Particulars of a mortgage or charge 30 January 1989
288 - N/A 26 January 1989
288 - N/A 17 November 1988
NEWINC - New incorporation documents 07 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2019 Outstanding

N/A

A registered charge 16 October 2013 Fully Satisfied

N/A

Debenture 05 December 2002 Outstanding

N/A

Charge 04 March 1992 Fully Satisfied

N/A

Fixed and floating charge 25 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.