ADDERSTONE PROJECTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Robert Bruce Robinson as a director on 2025-06-01

View Document

04/06/254 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Notification of Adderstone Construction (North East) Limited as a person with significant control on 2025-03-27

View Document

07/04/257 April 2025 Cessation of Ian Robert Baggett as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Mrs Allison Jane Harrison on 2025-01-29

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Appointment of Mr Robert Bruce Robinson as a director on 2023-07-26

View Document

14/06/2314 June 2023 Termination of appointment of Joshua Kristopher Dunlavy as a director on 2023-05-31

View Document

25/04/2325 April 2023 Termination of appointment of Ian Robert Baggett as a director on 2023-04-24

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Michael Edward Foster-Smith as a director on 2021-07-16

View Document

12/07/2112 July 2021 Appointment of Mr Joshua Kristopher Dunlavy as a director on 2021-06-28

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT 5 MALING COURT UNION STREET NEWCASTLE UPON TYNE NE2 1BP

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JASON CATTERALL

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS ALLISON JANE HARRISON

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR IAN ROBERT BAGGETT

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HUXLEY

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR KEVIN THOMAS PATRICK

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

28/10/1628 October 2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY PARNELL / 26/10/2016

View Document

26/10/1626 October 2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR PETER HUXLEY

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR KEVIN PATRICK

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN WATSON

View Document

12/04/1612 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BAGGETT

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN ARMSTRONG

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MR JONATHAN WILLIAM HARLEY WATSON

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR ROBERT HUGH JOSEPH WILSON

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED ADDERSTONE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MALLATRATT

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM THE EXCHANGE MANOR COURT JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2JA ENGLAND

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR JOHN GEORGE ARMSTRONG

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY ALAN JOHNSTON

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN MALLATRATT / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM ST GEORGE'S HOUSE 37-39 ST GEORGE'S TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2SX

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE EXCHANGE MANOR COURT JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2JA ENGLAND

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGETT / 16/07/2008

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/05/082 May 2008 DIRECTOR APPOINTED DOMINIC JOHN MALLATRATT

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGETT / 30/09/2007

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 46 GROSVENOR PLACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2RE

View Document

22/08/0622 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 COMPANY NAME CHANGED RG GROUNDWORKS LTD CERTIFICATE ISSUED ON 09/08/06

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 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