ADDS ENGINEERING LIMITED

Company Documents

DateDescription
12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/07/1526 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/07/1413 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POAR / 01/10/2009

View Document

01/08/101 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA POAR / 01/10/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 33 SORREL DRIVE KINGSBURY TAMWORTH STAFFORDSHIRE B78 2PE

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0227 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0023 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/07/9929 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 22 TAMWORTH ROAD WOOD END ATHERSTONE WARWICKSHIRE CV9 2QH

View Document

20/12/9820 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9820 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU

View Document

16/07/9716 July 1997 RETURN MADE UP TO 10/07/97; CHANGE OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9516 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 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