ADAMS AND OLIVER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-12-31 |
09/04/259 April 2025 | Particulars of variation of rights attached to shares |
09/04/259 April 2025 | Memorandum and Articles of Association |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Change of share class name or designation |
02/04/252 April 2025 | Cessation of Jennifer Carol Birnie as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
02/04/252 April 2025 | Cessation of David Andrew Birnie as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Notification of Adams and Oliver Trustees Limited as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Registration of charge 045252790003, created on 2025-03-31 |
28/03/2528 March 2025 | Statement of capital following an allotment of shares on 2025-03-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/11/2421 November 2024 | Satisfaction of charge 045252790002 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-28 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Appointment of Mr John Richard Woods as a director on 2022-12-20 |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Change of share class name or designation |
14/11/2214 November 2022 | Memorandum and Articles of Association |
14/11/2214 November 2022 | Resolutions |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
17/12/2117 December 2021 | Sub-division of shares on 2021-12-09 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
15/06/2015 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | 30/01/20 STATEMENT OF CAPITAL GBP 7.50 |
24/02/2024 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SCOTT PARTRIDGE |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW BIRNIE / 28/01/2020 |
20/02/2020 February 2020 | CESSATION OF SCOTT ROBERT PARTRIDGE AS A PSC |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BIRNIE / 13/02/2020 |
13/02/2013 February 2020 | SECRETARY APPOINTED LORRAINE HYMAN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ROBERT PARTRIDGE |
05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BIRNIE / 25/10/2010 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/09/151 September 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/08/1429 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/09/132 September 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB |
21/02/1321 February 2013 | DIRECTOR APPOINTED MR SCOTT ROBERT PARTRIDGE |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BIRNIE |
03/12/123 December 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BIRNIE |
20/09/1220 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/08/1228 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM CENTURION HOUSE LONDON ROAD STAINES MIDDLESEX TW18 4AX |
16/08/1116 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
26/07/1126 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/118 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
14/09/1014 September 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/10/096 October 2009 | CURREXT FROM 30/09/2009 TO 31/12/2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CENTURION HOUSE LONDON ROAD STAINES SURREY TW18 4AX |
28/07/0928 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BIRNIE / 06/07/2009 |
25/06/0925 June 2009 | SECRETARY APPOINTED MRS. CHRISTINE BARBARA BIRNIE |
25/06/0925 June 2009 | APPOINTMENT TERMINATED SECRETARY MARK LYMN |
25/06/0925 June 2009 | DIRECTOR APPOINTED MRS. CHRISTINE BARBARA BIRNIE |
25/06/0925 June 2009 | APPOINTMENT TERMINATED DIRECTOR MARK LYMN |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM BATHURST HOUSE BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9BH |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS; AMEND |
22/10/0722 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | DIRECTOR RESIGNED |
12/10/0712 October 2007 | SUB DIVISION 19/09/07 |
12/10/0712 October 2007 | VARYING SHARE RIGHTS AND NAMES |
12/10/0712 October 2007 | S-DIV 19/09/07 |
03/10/073 October 2007 | COMPANY NAME CHANGED ADAMS OLIVER RESOURCING PARTNERS LIMITED CERTIFICATE ISSUED ON 03/10/07 |
20/09/0720 September 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | SECRETARY RESIGNED |
17/08/0417 August 2004 | DIRECTOR RESIGNED |
17/08/0417 August 2004 | NEW SECRETARY APPOINTED |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: MARCHAMONT HOUSE 116 HIGH STREET EGHAM SURREY TW20 9HQ |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
14/01/0414 January 2004 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: BATHURST HOUSE, 50 BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9BH |
06/01/046 January 2004 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | VARYING SHARE RIGHTS AND NAMES |
09/01/039 January 2003 | DECLARE DIVIDENDS 20/12/02 |
25/09/0225 September 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
12/09/0212 September 2002 | DIRECTOR RESIGNED |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | SECRETARY RESIGNED |
12/09/0212 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | 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