ADAMS AND OLIVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Particulars of variation of rights attached to shares

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Cessation of Jennifer Carol Birnie as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

02/04/252 April 2025 Cessation of David Andrew Birnie as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Notification of Adams and Oliver Trustees Limited as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Registration of charge 045252790003, created on 2025-03-31

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Satisfaction of charge 045252790002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Appointment of Mr John Richard Woods as a director on 2022-12-20

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Change of share class name or designation

View Document

14/11/2214 November 2022 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Resolutions

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

17/12/2117 December 2021 Sub-division of shares on 2021-12-09

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 7.50

View Document

24/02/2024 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT PARTRIDGE

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW BIRNIE / 28/01/2020

View Document

20/02/2020 February 2020 CESSATION OF SCOTT ROBERT PARTRIDGE AS A PSC

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BIRNIE / 13/02/2020

View Document

13/02/2013 February 2020 SECRETARY APPOINTED LORRAINE HYMAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ROBERT PARTRIDGE

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BIRNIE / 25/10/2010

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR SCOTT ROBERT PARTRIDGE

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BIRNIE

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BIRNIE

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM CENTURION HOUSE LONDON ROAD STAINES MIDDLESEX TW18 4AX

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CENTURION HOUSE LONDON ROAD STAINES SURREY TW18 4AX

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BIRNIE / 06/07/2009

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MRS. CHRISTINE BARBARA BIRNIE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY MARK LYMN

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MRS. CHRISTINE BARBARA BIRNIE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK LYMN

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM BATHURST HOUSE BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9BH

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SUB DIVISION 19/09/07

View Document

12/10/0712 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0712 October 2007 S-DIV 19/09/07

View Document

03/10/073 October 2007 COMPANY NAME CHANGED ADAMS OLIVER RESOURCING PARTNERS LIMITED CERTIFICATE ISSUED ON 03/10/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: MARCHAMONT HOUSE 116 HIGH STREET EGHAM SURREY TW20 9HQ

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: BATHURST HOUSE, 50 BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9BH

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/039 January 2003 DECLARE DIVIDENDS 20/12/02

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 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