ADAPTATIONS MW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Change of details for Mr Stephan Edward Searle as a person with significant control on 2024-01-27

View Document

07/05/247 May 2024 Change of details for Mr Stephan Edward Searle as a person with significant control on 2024-01-27

View Document

07/05/247 May 2024 Notification of Sara Searle as a person with significant control on 2024-01-27

View Document

07/05/247 May 2024 Change of details for Mrs Sara Jane Searle as a person with significant control on 2024-01-27

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to Henry's Yard Challenge Road Ashford TW15 1AX on 2024-02-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

26/06/1826 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

23/05/1723 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 DIRECTOR APPOINTED MR STEPHAN EDWARD SEARLE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE SEARLE / 21/01/2016

View Document

11/02/1611 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MS SARA JANE SEARLE

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEARLE

View Document

18/03/1518 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SEARLE / 21/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SEARLE / 25/01/2012

View Document

04/01/134 January 2013 COMPANY NAME CHANGED ADAPTATIONS MINOR WORKS LIMITED CERTIFICATE ISSUED ON 04/01/13

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SEARLE / 25/01/2012

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SEARLE / 21/01/2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SEARLE / 21/01/2011

View Document

08/02/118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 172 FELTHAM HILL ROAD ASHFORD MIDDLESEX TW15 1LF

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED THE GREEN CABIN COMPANY LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/02/1014 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR CARL SEARLE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR STEPHEN SEARLE

View Document

21/01/0921 January 2009 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