AD PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-29

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-11-29

View Document

02/05/232 May 2023 Receiver's abstract of receipts and payments to 2023-03-16

View Document

27/03/2327 March 2023 Notice of ceasing to act as receiver or manager

View Document

22/03/2322 March 2023 Satisfaction of charge 2 in full

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

05/05/225 May 2022 Appointment of receiver or manager

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

09/08/219 August 2021 Registered office address changed from 31 Madoc Street Llandudno Gwynedd LL30 2TL to Unit 4 Ffordd Richard Davies St. Asaph Business Park St. Asaph LL17 0LJ on 2021-08-09

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 31 MADOC STREET LLANDUDNO GWYNEDD LL30 2TL WALES

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O PORT & CO BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ WALES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM WINDSOR HOUSE, 26 MOSTYN AVENUE CRAIG-Y-DON LLANDUDNO CONWY LL30 1YY

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR DEWI RHYS WILLIAMS

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARWEL WILLIAMS

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY DEWI WILLIAMS

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DEWI WILLIAMS

View Document

14/11/1114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARWEL WYN WILLIAMS / 02/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEWI RHYS WILLIAMS / 02/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 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
Recently Viewed
  • C&D PROCESSING LIMITED


  • 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