A.D.B. PROPERTY MAINTENANCE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Change of details for Mr Alan Dow as a person with significant control on 2025-08-14 |
14/08/2514 August 2025 New | Registered office address changed from Upper Floor 82 Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-14 |
14/08/2514 August 2025 New | Secretary's details changed for Gillian Dow on 2025-08-05 |
14/08/2514 August 2025 New | Director's details changed for Mr Alan Dow on 2025-08-14 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/12/235 December 2023 | Micro company accounts made up to 2023-10-31 |
02/11/232 November 2023 | Change of details for Mr Alan Dow as a person with significant control on 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-01 with updates |
02/11/232 November 2023 | Director's details changed for Mr Alan Dow on 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/02/231 February 2023 | Micro company accounts made up to 2022-10-31 |
06/01/236 January 2023 | Memorandum and Articles of Association |
22/12/2222 December 2022 | Statement of company's objects |
22/12/2222 December 2022 | Change of share class name or designation |
21/12/2221 December 2022 | Particulars of variation of rights attached to shares |
21/12/2221 December 2022 | Particulars of variation of rights attached to shares |
21/12/2221 December 2022 | Particulars of variation of rights attached to shares |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-01 with updates |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Appointment of Mr Paul Cunningham as a director on 2022-09-01 |
15/02/2215 February 2022 | Change of details for Mr Alan Dow as a person with significant control on 2022-02-15 |
15/02/2215 February 2022 | Cessation of Alan Dow as a person with significant control on 2022-02-15 |
15/02/2215 February 2022 | Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Upper Floor 82 Muir Street Hamilton ML3 6BJ on 2022-02-15 |
15/02/2215 February 2022 | Secretary's details changed for Gillian Dow on 2022-02-15 |
15/02/2215 February 2022 | Director's details changed for Mr Alan Dow on 2022-02-15 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/03/2031 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/03/1920 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/12/1728 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
06/11/176 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DOW |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 18 MANSIONHOUSE ROAD PAISLEY RENFREWSHIRE PA1 3RF |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 1 November 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOW / 31/10/2009 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
05/11/075 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/11/075 November 2007 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | SECRETARY'S PARTICULARS CHANGED |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 18 MANSION HOUSE ROAD PAISLEY STRATHCLYDE PA1 3RF |
03/09/073 September 2007 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 2 BENMORE DRIVE PAISLEY PA2 7NU |
21/12/0621 December 2006 | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0523 November 2005 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 |
23/11/0523 November 2005 | NEW SECRETARY APPOINTED |
23/11/0523 November 2005 | NEW DIRECTOR APPOINTED |
07/11/057 November 2005 | DIRECTOR RESIGNED |
07/11/057 November 2005 | SECRETARY RESIGNED |
07/11/057 November 2005 | DIRECTOR RESIGNED |
01/11/051 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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