ADAM PARTRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Change of details for Mr Adam Franciszek Partridge as a person with significant control on 2024-04-08

View Document

09/04/249 April 2024 Notification of Melissa Jane Partridge as a person with significant control on 2024-04-08

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

04/09/234 September 2023 Registered office address changed from 2 Hilliards Court Chester Business Park Wrexham Road Chester CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Registration of charge 066034220003, created on 2023-02-15

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Change of share class name or designation

View Document

25/01/2325 January 2023 Appointment of Mrs Melissa Jane Partridge as a director on 2022-10-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/09/2124 September 2021 Cessation of Clare Louisa Partridge as a person with significant control on 2021-09-06

View Document

24/09/2124 September 2021 Termination of appointment of Clare Louisa Partridge as a director on 2021-09-06

View Document

24/09/2124 September 2021 Termination of appointment of Clare Louisa Partridge as a secretary on 2021-09-06

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/04/2111 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISA PARTRIDGE / 27/05/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FRANCISZEK PARTRIDGE / 27/05/2013

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISA PARTRIDGE / 27/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS CLARE LOUISA PARTRIDGE

View Document

12/07/1012 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED CLARE LOUISA PARTRIDGE

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED ADAM FRANCISZEK PARTRIDGE

View Document

06/06/086 June 2008 ALTER MEMORANDUM 27/05/2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED

View Document

27/05/0827 May 2008 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