AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02737184

Incorporation date

04/08/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4d, Nup End Business Centre, Old Knebworth, Herts SG3 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1992)
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon18/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon30/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon30/08/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon04/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon04/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon04/09/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon17/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon25/08/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon25/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon25/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon25/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon07/12/2021
Termination of appointment of Robert John O'connor as a director on 2021-08-31
dot icon28/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon28/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon28/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon28/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon23/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon15/12/2020
Termination of appointment of Antony David Bly as a director on 2020-11-30
dot icon15/12/2020
Termination of appointment of Antony David Bly as a secretary on 2020-11-30
dot icon17/11/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon17/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon22/09/2020
Termination of appointment of Michael Paul Pringle as a director on 2020-08-31
dot icon05/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon05/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon13/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2018-11-30
dot icon14/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon02/10/2018
Resolutions
dot icon06/09/2018
Confirmation statement made on 2018-08-04 with updates
dot icon06/09/2018
Notification of Ad Bly Construction Limited as a person with significant control on 2016-12-01
dot icon06/09/2018
Cessation of Mark John Thompson as a person with significant control on 2016-12-01
dot icon06/09/2018
Cessation of Robert John O'connor as a person with significant control on 2016-12-01
dot icon06/09/2018
Cessation of Michael Paul Pringle as a person with significant control on 2016-12-01
dot icon06/09/2018
Cessation of Aaron Bruce William Mcskimming as a person with significant control on 2016-12-01
dot icon06/09/2018
Cessation of Stuart Anthony Hirst as a person with significant control on 2016-12-01
dot icon06/09/2018
Cessation of Anthony David Bly as a person with significant control on 2016-12-01
dot icon28/08/2018
Full accounts made up to 2017-11-30
dot icon04/09/2017
Full accounts made up to 2016-11-30
dot icon14/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon21/02/2017
Termination of appointment of Graham Stanley Arnold as a director on 2015-12-31
dot icon07/02/2017
Second filing of Confirmation Statement dated 04/08/2016
dot icon19/01/2017
Certificate of change of name
dot icon19/01/2017
Change of name notice
dot icon23/09/2016
Appointment of Mr Paul Anthony Helliar as a director on 2016-09-09
dot icon01/09/2016
Full accounts made up to 2015-11-30
dot icon10/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon12/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon12/08/2015
Director's details changed for Mr Antony David Bly on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Stuart Anthony Hirst on 2015-08-12
dot icon12/08/2015
Director's details changed for Robert John O'connor on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Graham Stanley Arnold on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Aaron Bruce William Mc Skimming on 2015-08-12
dot icon12/08/2015
Secretary's details changed for Mr Antony David Bly on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Michael Paul Pringle on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr Mark John Thompson on 2015-08-12
dot icon04/09/2014
Full accounts made up to 2013-11-30
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mr Stuart Anthony Hirst on 2013-02-18
dot icon05/09/2013
Full accounts made up to 2012-11-30
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon15/04/2013
Miscellaneous
dot icon27/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon27/09/2012
Director's details changed for Mr Stuart Anthony Hirst on 2012-09-01
dot icon05/09/2012
Full accounts made up to 2011-11-30
dot icon23/05/2012
Appointment of Mr Stuart Anthony Hirst as a director
dot icon10/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-11-30
dot icon11/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon11/08/2010
Director's details changed for Michael Paul Pringle on 2010-08-04
dot icon11/08/2010
Director's details changed for Graham Stanley Arnold on 2010-08-04
dot icon11/08/2010
Director's details changed for Aaron Bruce William Mc Skimming on 2010-08-04
dot icon24/05/2010
Full accounts made up to 2009-11-30
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon15/09/2009
Return made up to 04/08/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon05/08/2008
Return made up to 04/08/08; full list of members
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon18/09/2007
Return made up to 04/08/07; no change of members
dot icon06/10/2006
Full accounts made up to 2005-11-30
dot icon22/08/2006
Return made up to 04/08/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon16/08/2005
Return made up to 04/08/05; full list of members
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon20/08/2004
Return made up to 04/08/04; full list of members
dot icon20/07/2004
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
Full accounts made up to 2002-11-30
dot icon12/08/2003
Return made up to 04/08/03; full list of members
dot icon10/05/2003
Declaration of satisfaction of mortgage/charge
dot icon17/04/2003
Declaration of assistance for shares acquisition
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon15/04/2003
Particulars of mortgage/charge
dot icon03/10/2002
Full accounts made up to 2001-11-30
dot icon10/08/2002
Return made up to 04/08/02; full list of members
dot icon03/08/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/12/2001
New director appointed
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon12/09/2001
Particulars of mortgage/charge
dot icon28/07/2001
Return made up to 04/08/01; full list of members
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
£ nc 10000/20000 01/12/00
dot icon08/09/2000
Ad 29/11/99--------- £ si 9900@1
dot icon07/09/2000
Full accounts made up to 1999-11-30
dot icon11/08/2000
Return made up to 04/08/00; full list of members
dot icon10/08/2000
Resolutions
dot icon10/08/2000
£ nc 1000/10000 29/11/99
dot icon27/09/1999
Accounts for a medium company made up to 1998-11-30
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon18/08/1999
Return made up to 04/08/99; full list of members
dot icon21/09/1998
Return made up to 04/08/98; full list of members
dot icon18/05/1998
Accounting reference date extended from 31/08/98 to 30/11/98
dot icon12/09/1997
Accounts for a dormant company made up to 1997-08-31
dot icon12/08/1997
Return made up to 04/08/97; no change of members
dot icon18/09/1996
Accounts for a dormant company made up to 1996-08-31
dot icon21/08/1996
Return made up to 04/08/96; full list of members
dot icon15/09/1995
Accounts for a dormant company made up to 1995-08-31
dot icon09/08/1995
Return made up to 04/08/95; no change of members
dot icon23/06/1995
Accounts for a dormant company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 04/08/94; no change of members
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon29/03/1994
Resolutions
dot icon29/03/1994
Accounts for a dormant company made up to 1993-08-31
dot icon22/08/1993
Return made up to 04/08/93; full list of members
dot icon25/09/1992
Director resigned;new director appointed
dot icon25/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/09/1992
Registered office changed on 25/09/92 from:\torrington park north finchley london N12 9SZ
dot icon04/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
03/08/1992 - 03/08/1992
7050
Conway, Robert
Nominee Secretary
03/08/1992 - 03/08/1992
401
Mcskimming, Aaron Bruce William
Director
03/12/2001 - Present
6
Pringle, Michael Paul
Director
03/08/1992 - 30/08/2020
5
O'connor, Robert John
Director
31/03/2002 - 30/08/2021
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED

AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 04/08/1992 with the registered office located at Unit 4d, Nup End Business Centre, Old Knebworth, Herts SG3 6QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED?

toggle

AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED is currently Active. It was registered on 04/08/1992 .

Where is AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED located?

toggle

AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED is registered at Unit 4d, Nup End Business Centre, Old Knebworth, Herts SG3 6QJ.

What does AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED do?

toggle

AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AD BLY GROUNDWORKS & CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 02/09/2025: Notice of agreement to exemption from audit of accounts for period ending 30/11/24.