(PSC04) Change to a person with significant control 14th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th February 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th December 2023
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed m & d adams LIMITEDcertificate issued on 06/07/23
filed on: 6th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period extended from 30th April 2023 to 31st July 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 17th April 2023 - the day secretary's appointment was terminated
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 17th April 2023 - the day director's appointment was terminated
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 14th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th April 2023. New Address: 22 Orford Drive Lowestoft NR32 3DJ. Previous address: 21 Gunton Cliff Lowestoft NR32 4PF England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th April 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th April 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th October 2020. New Address: 21 Gunton Cliff Lowestoft NR32 4PF. Previous address: 8 Joyce Way Thorpe St Andrew Norwich Norfolk NR7 0ZG
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 6th October 2020 secretary's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th July 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th July 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th July 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 6th July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th July 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 7th, July 2009
| incorporation
|
Free Download
(14 pages)
|