ADAM PIERRE BUILDING & CARPENTRY CONTRACTOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
04/01/244 January 2024 | Previous accounting period shortened from 2023-04-05 to 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/211 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ADAM ALEXANDER / 15/10/2020 |
19/10/2019 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC PIERRE / 15/10/2020 |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
04/03/204 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC / 03/03/2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
25/09/1925 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC / 13/09/2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ADAM ALEXANDER / 13/09/2019 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
29/03/1629 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
20/03/1520 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM DCT ACCOUNTING 2 WILTON CLOSE PARTRIDGE GREEN RH13 8RX |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
24/03/1424 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ADAM ALEXANDER / 19/03/2013 |
25/03/1325 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC / 19/03/2013 |
25/03/1325 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
16/04/1216 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
22/03/1122 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ADAM ALEXANDER / 09/04/2010 |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC / 09/04/2010 |
09/04/099 April 2009 | CURREXT FROM 31/03/2010 TO 05/04/2010 |
19/03/0919 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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