ADAM & EVE SERVICE STATION LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Notification of Michael Leonard Andrews as a person with significant control on 2023-01-01

View Document

21/12/2321 December 2023 Change of details for Miss Jane Aileen Andrews as a person with significant control on 2023-01-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

13/01/2213 January 2022 Notification of Jane Aileen Andrews as a person with significant control on 2021-06-25

View Document

13/01/2213 January 2022 Cessation of Kenneth Hugh Andrews as a person with significant control on 2021-06-25

View Document

13/01/2213 January 2022 Termination of appointment of Kenneth Hugh Andrews as a director on 2021-06-25

View Document

13/01/2213 January 2022 Registered office address changed from North Farm Crow Lane Reed Royston SG8 8AE England to Orchard House Crow Lane Reed Royston Hertfordshire SG8 8AE on 2022-01-13

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

04/11/194 November 2019 SECRETARY APPOINTED MS JANE AILEEN ANDREWS

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY DIANE BAMFORD

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 7 VAUGHAN AVENUE LONDON NW4 4HT

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 188

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 03/01/10 STATEMENT OF CAPITAL GBP 177

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HUGH ANDREWS / 19/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 EXEMPTION FROM APPOINTING AUDITORS 08/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 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