ALL BUILDING CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ALL BUILDING CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02738201

Incorporation date

07/08/1992

Size

Dormant

Contacts

Registered address

Registered address

9 Hurst Road, Longford, Coventry. CV6 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1992)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon14/08/2025
Termination of appointment of Candace Jane Devlin as a secretary on 2025-04-01
dot icon14/08/2025
Termination of appointment of Candace Jane Devlin as a director on 2025-04-01
dot icon14/08/2025
Cessation of Candace Jane Devlin as a person with significant control on 2025-04-01
dot icon14/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon04/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon05/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon09/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon31/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon16/09/2010
Director's details changed for Candace Jane Devlin on 2010-08-07
dot icon16/09/2010
Director's details changed for David Frederick Walker on 2010-08-07
dot icon16/09/2010
Secretary's details changed for Candace Jane Devlin on 2010-08-07
dot icon05/11/2009
Accounts for a dormant company made up to 2009-08-31
dot icon14/09/2009
Return made up to 07/08/09; full list of members
dot icon14/09/2009
Director's change of particulars / david walker / 06/08/2009
dot icon14/09/2009
Director and secretary's change of particulars / candace devlin / 06/08/2009
dot icon15/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon03/11/2008
Return made up to 07/08/08; full list of members
dot icon03/11/2008
Director's change of particulars / david walker / 07/08/2008
dot icon25/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/08/2007
Return made up to 07/08/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
New director appointed
dot icon04/09/2006
Return made up to 07/08/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/08/2005
Return made up to 07/08/05; full list of members
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
Secretary resigned;director resigned
dot icon16/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 07/08/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/08/2003
Return made up to 07/08/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/08/2002
Return made up to 07/08/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/08/2001
Return made up to 07/08/01; full list of members
dot icon29/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon21/08/2000
Return made up to 07/08/00; full list of members
dot icon21/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon09/08/1999
Return made up to 07/08/99; full list of members
dot icon24/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon11/08/1998
Return made up to 07/08/98; no change of members
dot icon26/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon22/08/1997
Return made up to 07/08/97; no change of members
dot icon21/01/1997
Accounts for a dormant company made up to 1996-08-31
dot icon09/09/1996
Return made up to 07/08/96; full list of members
dot icon08/11/1995
Accounts for a dormant company made up to 1995-08-31
dot icon24/08/1995
Return made up to 07/08/95; no change of members
dot icon22/06/1995
Accounts for a dormant company made up to 1994-08-31
dot icon22/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 07/08/94; no change of members
dot icon23/03/1994
Ad 07/08/92--------- £ si 2@1
dot icon17/03/1994
Full accounts made up to 1993-08-31
dot icon03/08/1993
Return made up to 07/08/93; full list of members
dot icon14/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1992
Director resigned;new director appointed
dot icon07/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/08/1992 - 09/08/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/08/1992 - 09/08/1992
67500
Mr David Frederick Walker
Director
10/08/1992 - Present
1
Mrs Candace Jane Devlin
Director
01/02/2006 - 01/04/2025
3
Sikes, Richard Martin
Director
09/08/1992 - 27/02/2005
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL BUILDING CONTRACTS LIMITED

ALL BUILDING CONTRACTS LIMITED is an(a) Active company incorporated on 07/08/1992 with the registered office located at 9 Hurst Road, Longford, Coventry. CV6 6EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL BUILDING CONTRACTS LIMITED?

toggle

ALL BUILDING CONTRACTS LIMITED is currently Active. It was registered on 07/08/1992 .

Where is ALL BUILDING CONTRACTS LIMITED located?

toggle

ALL BUILDING CONTRACTS LIMITED is registered at 9 Hurst Road, Longford, Coventry. CV6 6EG.

What does ALL BUILDING CONTRACTS LIMITED do?

toggle

ALL BUILDING CONTRACTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ALL BUILDING CONTRACTS LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-08-31.