ADAMS AMUSEMENTS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

21/07/2321 July 2023 Termination of appointment of Gillian Ellen Mary Miller as a director on 2023-07-21

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK MILLER / 08/04/2004

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLERS AMUSEMENTS LIMITED

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM TWO HUMBER QUAYS WELLINGTON STREET WEST HULL EAST YORKSHIRE HU1 2BN

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MILLER / 15/07/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK MILLER / 15/07/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELLEN MARY MILLER / 15/07/2016

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 26/06/15 NO CHANGES

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MILLER / 26/06/2013

View Document

19/07/1319 July 2013 26/06/13 NO MEMBER LIST

View Document

19/07/1219 July 2012 26/06/12 NO CHANGES

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/06/09; NO CHANGE OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM C/O BAKER TILLY WILBERFORCE COURT ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 1YH

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 7 WRIGHT STREET HULL EAST YORKSHIRE HU2 8HU

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/10/927 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 AUDITOR'S RESIGNATION

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 62/63 WEST BOROUGH SCARBOROUGH NORTH YORKS YO11 1TS

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/905 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 62/63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE

View Document

30/04/9030 April 1990 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

23/04/9023 April 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/04/90

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: 275 ECCLESALL ROAD SHEFFIELD S11 8NX

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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