A.ADKINS AND SONS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Satisfaction of charge 003518480005 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ENGLAND / 31/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ENGLAND / 30/05/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ENGLAND / 26/03/2020

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ROY ENGLAND

View Document

26/03/2026 March 2020 CESSATION OF DRE GROUP LTD AS A PSC

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROY ENGLAND / 26/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN PAICE / 14/11/2019

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MIRIAM ENGLAND / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROY ENGLAND / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ENGLAND / 14/11/2019

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

23/06/1623 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ENGLAND / 15/07/2015

View Document

30/07/1530 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003518480005

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

23/07/1423 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/07/1317 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/07/1220 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

02/08/102 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/08/0210 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 26 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

19/08/9919 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/08/9728 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 ALTER MEM AND ARTS 20/12/93

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ALTER MEM AND ARTS 27/02/91

View Document

15/01/9115 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

09/01/919 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: PARK WORKS PARK ROAD SOUTH WIGSTON LEICESTER LE8 2QD

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/10/884 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/09/8618 September 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

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