ADI BUILDING & REFURBISHMENT LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-16 with updates |
23/01/2523 January 2025 | Change of details for Systems Adi Group Limited as a person with significant control on 2025-01-15 |
12/10/2412 October 2024 | Full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-16 with updates |
16/01/2416 January 2024 | Cessation of David Michael Beebee as a person with significant control on 2023-12-20 |
16/01/2416 January 2024 | Termination of appointment of David Michael Beebee as a director on 2023-12-20 |
19/09/2319 September 2023 | Full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-19 with updates |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with updates |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
11/02/1511 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
08/05/148 May 2014 | COMPANY NAME CHANGED ADI INTERIORS LIMITED CERTIFICATE ISSUED ON 08/05/14 |
30/01/1430 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
10/10/1310 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
08/05/138 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071299710002 |
25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
20/11/1220 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUSTY / 25/10/2012 |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BEEBEE / 25/10/2012 |
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 |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS |
09/02/129 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
04/10/114 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
04/03/114 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/02/1121 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR APPOINTED MR DAVID MICHAEL BEEBEE |
23/03/1023 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/03/1023 March 2010 | COMPANY NAME CHANGED ADI JOINERY LIMITED CERTIFICATE ISSUED ON 23/03/10 |
22/03/1022 March 2010 | SECRETARY APPOINTED MR WAYNE MULLINS |
17/02/1017 February 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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