ADAMS MOORE AUDIT LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

07/02/227 February 2022 Registered office address changed from 39 Albert Road Tamworth Staffs B79 7JS to 7 Victoria Road Tamworth B79 7HS on 2022-02-07

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CROOK

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY HELENA LANCASTER

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL LANCASTER

View Document

17/01/2017 January 2020 CESSATION OF NEIL LANCASTER AS A PSC

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR MARTIN ALAN CROOK

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LANCASTER / 15/01/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 6 BLETCHLEY DRIVE TWO GATES TAMWORTH STAFFORDSHIRE B77 1GH

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED LANCASTER & CO ACCOUNTANTS LTD CERTIFICATE ISSUED ON 14/02/06

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 34 COPES DRIVE TAMWORTH STAFFORDSHIRE B79 8HH

View Document

30/01/0330 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 34 COPES DRIVE TAMWORTH STAFFORDSHIRE B79 8HH

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 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