ADELE ADAMS ASSOCIATES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

31/05/2531 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

08/04/208 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P&A SECRETARIES LIMITED / 01/07/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P&A SECRETARIES LIMITED / 01/12/2017

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O PEARSON & ASSOCIATES, NORTH BARN, BROUGHTON SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADELE LOUISE ADAMS / 09/11/2015

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADELE LOUISE ADAMS / 12/02/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE LOUISE ADAMS / 30/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADELE ADAMS / 24/04/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADELE ADAMS / 17/12/2007

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 71 KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2LX

View Document

17/08/0717 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: NORTH BARN BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

05/08/035 August 2003 COMPANY NAME CHANGED P&A-34 LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

23/07/0323 July 2003 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