ADAMS & HOWLING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Appointment of Mr Toby William Adams as a director on 2024-12-18

View Document

12/12/2412 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

25/10/2425 October 2024 Notification of Adams & Howling (Holdings) Limited as a person with significant control on 2024-09-27

View Document

25/10/2425 October 2024 Cessation of Matthew Adams as a person with significant control on 2024-09-27

View Document

25/10/2425 October 2024 Cessation of Jodie Davina Adams as a person with significant control on 2024-09-27

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

24/10/2424 October 2024 Notification of Jodie Davina Adams as a person with significant control on 2023-10-23

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Cessation of Paul Stephen Adams as a person with significant control on 2023-10-20

View Document

03/09/243 September 2024 Director's details changed for Mr Matthew Adams on 2024-09-03

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Haley Adams as a director on 2023-12-01

View Document

27/10/2327 October 2023 Termination of appointment of Paul Stephen Adams as a secretary on 2023-10-19

View Document

27/10/2327 October 2023 Termination of appointment of Paul Stephen Adams as a director on 2023-10-19

View Document

22/06/2322 June 2023 Termination of appointment of Christopher John Parker as a director on 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

18/05/2218 May 2022 Cessation of Cyril Walter Adams as a person with significant control on 2022-03-15

View Document

18/05/2218 May 2022 Notification of Matthew Adams as a person with significant control on 2022-03-15

View Document

18/05/2218 May 2022 Notification of Paul Stephen Adams as a person with significant control on 2022-03-15

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BORRETT / 01/07/2016

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAMS / 28/06/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAMS / 28/06/2013

View Document

24/04/1324 April 2013 ADOPT ARTICLES 17/04/2013

View Document

24/04/1324 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL WALTER ADAMS / 01/09/2010

View Document

14/09/1014 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1014 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PARKER / 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BORRETT / 30/06/2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL WALTER ADAMS / 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAMS / 30/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN ADAMS / 30/06/2010

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: TUNSTEAD ROAD WROXHAM NORWICH NORFOLK NR12 8QG

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9127 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/901 May 1990 ADOPT MEM AND ARTS 25/04/90

View Document

01/05/901 May 1990 £ IC 100000/27000 09/04/90 £ SR 73000@1=73000

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 80 CHARLES CLOSE WROXHAM NORFOLK NR12 8TT

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/02/90

View Document

01/03/901 March 1990 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/03/901 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 12/02/90

View Document

21/02/9021 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 RETURN MADE UP TO 08/06/88; NO CHANGE OF MEMBERS

View Document

01/07/871 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

23/11/7223 November 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/11/72

View Document

16/10/7216 October 1972 CERTIFICATE OF INCORPORATION

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