ADAMANT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064117010005

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064117010004

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

15/04/1715 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064117010002

View Document

15/12/1615 December 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064117010003

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/05/159 May 2015 COMPANY NAME CHANGED 3SIXTY DEVELOPMENTS (EXMOUTH) LIMITED CERTIFICATE ISSUED ON 09/05/15

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF

View Document

22/04/1522 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064117010003

View Document

17/11/1417 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064117010002

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED JAMES MICHAEL WITHALL

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY MARC BOOTH

View Document

07/01/147 January 2014 SECRETARY APPOINTED JAMES MICHAEL WITHALL

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WITHALL

View Document

08/11/138 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 SECRETARY APPOINTED MARC BOOTH

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MARK JOHN WITHALL

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WITHALL

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ADAM BOOTH

View Document

15/06/1215 June 2012 SECRETARY APPOINTED ADAM BOOTH

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WITHALL

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED JAMES MICHAEL WITHALL

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY MARC BOOTH

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WITHALL

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MARK JOHN WITHALL

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY ADAM BOOTH

View Document

19/04/1219 April 2012 SECRETARY APPOINTED MARC BOOTH

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BOOTH / 01/10/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM BOOTH / 01/10/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BOOTH / 29/10/2009

View Document

08/12/098 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITHALL / 29/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 4 WORCESTER TERRACE, CLIFTON BRISTOL AVON BS8 3JW

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 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