ADEY STEEL LIMITED



Company Documents

DateDescription
26/10/2326 October 2023 Full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Registration of charge 023473270003, created on 2023-10-13

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

05/10/235 October 2023 Termination of appointment of Garry John Adey as a director on 2023-08-17

View Document

05/10/235 October 2023 Termination of appointment of Garry John Adey as a secretary on 2023-08-17

View Document

07/02/237 February 2023 Appointment of Mr Richard Edward Greasley as a director on 2023-02-01

View Document

02/12/222 December 2022 Full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Richard Derek Norton as a director on 2021-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

21/10/2121 October 2021 Notification of Andrew Edward Adey as a person with significant control on 2021-08-09

View Document

21/10/2121 October 2021 Cessation of Garry John Adey as a person with significant control on 2021-08-09

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR JASON STEWART HENSMAN

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS BROWN

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ROSS JAMES BROWN

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR ROBERT IAN GRAHAM HALL

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY CZARNOCKI

View Document

01/11/131 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/11/122 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1130 April 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/11/103 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR ANDREW EDWARD ADEY

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR ROBERT MCLAREN

View Document

30/10/0930 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMAS CZARNOCKI / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEREK NORTON / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN ADEY / 02/10/2009

View Document

19/08/0919 August 2009 SECTION 519

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: UNIT 11 ADEY SQUARE FALCON IND PARK, MEADOW LANE LOUGHBOROUGH LEICS LE11 1HL

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

19/10/0719 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: UNIT 11 ADEY SQUARE FALCON INDUSTRIAL PARK MEADOW LANE LEICESTERSHIRE LE11 1HL

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document



01/11/051 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/11/051 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 8 SPARROWHILL LOUGHBOROUGH LEICESTERSHIRE LE11 1BT

View Document

09/05/029 May 2002 COMPANY NAME CHANGED ADEY LIMITED CERTIFICATE ISSUED ON 09/05/02; RESOLUTION PASSED ON 24/04/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

03/11/013 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/11/00

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

20/11/9720 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

11/10/9511 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

09/10/919 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

30/11/9030 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

19/10/9019 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

01/08/891 August 1989 NC INC ALREADY ADJUSTED

View Document

01/08/891 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/89

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 COMPANY NAME CHANGED ADEY ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/04/89

View Document

23/03/8923 March 1989 COMPANY NAME CHANGED CHARWELL LIMITED CERTIFICATE ISSUED ON 28/03/89

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: G OFFICE CHANGED 20/03/89 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/899 March 1989 ALTER MEM AND ARTS 210289

View Document

07/03/897 March 1989 NC INC ALREADY ADJUSTED

View Document

07/03/897 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/89

View Document

13/02/8913 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company