A D I MECHANICAL LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Mr Richard Brown as a director on 2022-06-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Termination of appointment of Stephen Anthony Forrester as a director on 2021-09-20

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 AUDITOR'S RESIGNATION

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK HART / 01/04/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN SOPWITH / 01/04/2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026159710002

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026159710002

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 25/10/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 1 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE BIRMINGHAM WEST MIDLANDS B30 3HG

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 25/10/2012

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELAINE LUSTY / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 24/11/2009

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED JAMES STEPHEN SOPWITH

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED PETER SMITH

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED FREDERICK HARVEY

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS ALAN LUSTY

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED GFH LIMITED CERTIFICATE ISSUED ON 31/12/02; RESOLUTION PASSED ON 03/12/02

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/06/00

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 18/06/01 TO 31/05/01

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 18/06/00

View Document

11/08/0011 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 1 MELCHETT ROAD KINGS NORTON BUSINES BIRMINGHAM WEST MIDLANDS B30 3HG

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: THE SHADES WEST BAR BANBURY OXFORDSHIRE OX16 9RS

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 10 WEST BAR BANBURY OXON OX16 9RR

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/12/9616 December 1996 AUDITOR'S RESIGNATION

View Document

21/07/9621 July 1996 RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: G OFFICE CHANGED 27/03/92 1 MOUNTFORD CLOSE WELLESBOURNE WARWICKSHIRE CV35 9QG

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9124 July 1991 COMPANY NAME CHANGED RAISEATTEND LIMITED CERTIFICATE ISSUED ON 25/07/91

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: G OFFICE CHANGED 23/07/91 2 BACHES STREET LONDON N1 6UB

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 ALTER MEM AND ARTS 31/05/91

View Document

31/05/9131 May 1991 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