ADAMSON CONSTRUCTION GROUP LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-03-06

View Document

21/04/2421 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/04/2414 April 2024 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-04-14

View Document

10/04/2410 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Statement of affairs

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

19/01/2419 January 2024 Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Director's details changed for Mr Adam Paul Treacher on 2024-01-18

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED ADAMSON BUILDING LIMITED CERTIFICATE ISSUED ON 25/07/18

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM PAUL TREACHER / 19/05/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TREACHER / 19/05/2017

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TREACHER / 19/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL TREACHER / 19/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TREACHER / 19/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL TREACHER / 19/01/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TREACHER / 19/01/2016

View Document

08/10/158 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TREACHER

View Document

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TREACHER / 28/09/2012

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TREACHER / 28/09/2012

View Document

25/02/1325 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR ADAM PAUL TREACHER

View Document

20/09/1120 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

16/04/1016 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 2,CHAPEL STREET, MARLOW, BUCKS. SL7 1DD

View Document

22/09/0422 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 04/09/02; NO CHANGE OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 04/09/01; NO CHANGE OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED ADAMSON FLOORING,BUILDING & CIVI L ENGINEERING LIMITED CERTIFICATE ISSUED ON 18/11/96

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED PAYRING LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/11/9224 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 AUDITOR'S RESIGNATION

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 710,BANBURY AVENUE, SLOUGH, BERKS. SL1 4LH

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 £ NC 1000/3000 01/10/8

View Document

31/05/9031 May 1990 NC INC ALREADY ADJUSTED 01/10/89

View Document

31/05/9031 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/10/894 October 1989 ALTER MEM AND ARTS 290989

View Document

04/10/894 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/894 September 1989 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