(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 48 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England to Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL on February 19, 2024
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066211750002, created on May 15, 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 066211750001, created on May 15, 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 16, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Glenroyd Mills Occupation Lane Pudsey West Yorkshire LS28 8HL to 48 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on June 28, 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 8, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 16, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 16, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 16, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 16, 2012 with full list of members
filed on: 23rd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed adelbrook LIMITEDcertificate issued on 30/01/12
filed on: 30th, January 2012
| change of name
|
Free Download
(3 pages)
|
(CH03) On January 30, 2012 secretary's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On January 30, 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 30, 2012. Old Address: 59 Daleside Road Pudsey Leeds LS28 8HA
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 16, 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 16, 2010 with full list of members
filed on: 25th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 23, 2009 new director was appointed.
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 18, 2009
filed on: 18th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On June 25, 2008 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 25, 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 25, 2008 Appointment terminated secretary
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 25, 2008 Secretary appointed
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2008
| incorporation
|
Free Download
(11 pages)
|