A.D.A.B. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/05/244 May 2024 Registration of charge 050366550021, created on 2024-05-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Registration of charge 050366550020, created on 2023-06-27

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

09/03/239 March 2023 Notification of Paul Michael Rice as a person with significant control on 2023-03-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050366550015

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050366550014

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050366550013

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050366550012

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050366550011

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050366550010

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050366550009

View Document

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

View Accounts

05/07/185 July 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050366550007

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050366550008

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM PENNY LANE BUSINESS CENTRE 374 SMITHDOWN ROAD LIVERPOOL L15 5AN

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RASTALL / 09/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM RASTALL / 09/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050366550006

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 102

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RASTALL / 15/02/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050366550005

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 54 MILL LANE WEST DERBY LIVERPOOL L12 7JB

View Document

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050366550004

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 66A MILL LANE WEST DERBY LIVERPOOL MERSEYSIDE L12 7JB

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/10/1219 October 2012 SECOND FILING WITH MUD 14/02/12 FOR FORM AR01

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL RICE / 31/07/2012

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL RICE / 01/10/2010

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RASTALL / 01/10/2010

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/11/111 November 2011 INCORRECT INFORMATION FOR PREVIOUS SPECIAL RESOLUTION 27/10/2011

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1121 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 23/09/10 STATEMENT OF CAPITAL GBP 100.00

View Document

30/09/1030 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY JOAN BRACKEN

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: POWELL FORMAN KELLY LLP, ORIEL CHAMBERS 14 WATER STREET, LIVERPOOL, MERSEYSIDE L2 8TD

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 COMPANY NAME CHANGED A.D.A.B. DEVELOPMENT AND ESTATES LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 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