AUTOMATED BUILDING & ENERGY CONTROLS LTD. - TEWKESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Mortgage. Charge creation date: 2022-04-14. Charge number: 050552710006. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Persons with significant control. Cessation date: 2021-03-03. Psc name: Paul Morrall. 2021-03-03 View Report
Persons with significant control. Psc name: Matthew Morrall. Cessation date: 2021-03-03. 2021-03-03 View Report
Persons with significant control. Psc name: Automated Building & Energy Controls (Group) Limited. Notification date: 2016-04-06. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type total exemption full. 2019-12-13 View Report
Mortgage. Charge creation date: 2019-05-20. Charge number: 050552710005. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Mortgage. Charge number: 050552710004. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Matthew Litten. 2018-05-03 View Report
Officers. Officer name: Matthew Morrall. Change date: 2018-05-01. 2018-05-03 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Officers. Termination date: 2016-07-31. Officer name: Andrew Michael Dyke. 2016-11-22 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Officers. Officer name: Daniel Andrew Kittow. Termination date: 2015-12-31. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Mortgage. Charge creation date: 2015-10-06. Charge number: 050552710004. 2015-10-19 View Report
Mortgage. Charge number: 050552710002. 2015-10-07 View Report
Mortgage. Charge number: 1. 2015-06-11 View Report
Annual return. With made up date full list shareholders. 2015-03-27 View Report
Mortgage. Charge number: 050552710003. Charge creation date: 2015-03-17. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Mortgage. Charge creation date: 2015-02-03. Charge number: 050552710002. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Change of name. Description: Company name changed automated building controls LIMITED\certificate issued on 20/01/14. 2014-01-20 View Report
Change of name. Change of name notice. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-12-03 View Report
Officers. Officer name: Mr Daniel Andrew Kittow. 2013-08-27 View Report
Officers. Officer name: Mr Paul Morrall. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Officers. Change date: 2012-02-25. Officer name: Matthew Morrall. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Officers. Officer name: Matthew Morrall. Change date: 2011-07-07. 2011-08-16 View Report
Address. Change date: 2011-08-16. Old address: the Old School House Leckhampton Road Cheltenham Glos GL53 0AX. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Officers. Officer name: Mr Andrew Michael Dyke. Change date: 2010-02-25. 2011-04-08 View Report