ADI BUILDING & REFURBISHMENT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

23/01/2523 January 2025 Change of details for Systems Adi Group Limited as a person with significant control on 2025-01-15

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Cessation of David Michael Beebee as a person with significant control on 2023-12-20

View Document

16/01/2416 January 2024 Termination of appointment of David Michael Beebee as a director on 2023-12-20

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

11/02/1511 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/05/148 May 2014 COMPANY NAME CHANGED ADI INTERIORS LIMITED
CERTIFICATE ISSUED ON 08/05/14

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071299710002

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 25/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BEEBEE / 25/10/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
1 MELCHETT ROAD, KINGS NORTON BUSINESS CENTRE
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS
B30 3HG
ENGLAND

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR DAVID MICHAEL BEEBEE

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED ADI JOINERY LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR WAYNE MULLINS

View Document

17/02/1017 February 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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