ADAMSON ROOFING & CLADDING LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 22 THE DRIVE HODDESDON HERTFORDSHIRE EN11 9JA

View Document

19/05/1619 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE REID

View Document

21/10/1521 October 2015 SECRETARY APPOINTED MR GERALD ADAMSON

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ADRIAN ADAMSON

View Document

04/06/144 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED ADAMSON INDUSTRIAL ROOFING & CLADDING LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 30 DORCHESTER AVENUE HODDESDON HERTS EN11 9EJ

View Document

11/06/1311 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ADAMSON / 31/01/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE REID / 31/01/2013

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ADAMSON / 26/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 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