ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Termination of appointment of Allan Jack Mendelsohn as a director on 2024-09-24

View Document

14/01/2514 January 2025 Termination of appointment of Lorna Elizabeth Randall-Jones as a director on 2024-09-24

View Document

14/01/2514 January 2025 Termination of appointment of Lorna Elizabeth Randall-Jones as a secretary on 2024-09-24

View Document

08/10/248 October 2024 Registration of charge 031211250002, created on 2024-09-24

View Document

25/09/2425 September 2024 Cessation of Lorna Elizabeth Randall-Jones as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Cessation of Allan Jack Mendelsohn as a person with significant control on 2024-09-24

View Document

25/09/2425 September 2024 Notification of Adl Traffic Holdings Ltd as a person with significant control on 2024-09-24

View Document

07/08/247 August 2024 Purchase of own shares.

View Document

07/08/247 August 2024 Cancellation of shares. Statement of capital on 2024-07-04

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2023-03-01

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Cancellation of shares. Statement of capital on 2023-11-22

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/06/2329 June 2023 Purchase of own shares.

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2022-07-04

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2022-10-13

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-07-04

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-05-03

View Document

01/12/221 December 2022 Purchase of own shares.

View Document

01/12/221 December 2022 Purchase of own shares.

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

09/12/219 December 2021 Purchase of own shares.

View Document

02/12/212 December 2021 Change of details for Mr Allan Jack Mendelsohn as a person with significant control on 2021-02-12

View Document

01/12/211 December 2021 Director's details changed for Ms Lorna Elizabeth Randall-Jones on 2021-05-06

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

01/12/211 December 2021 Change of details for Ms Lorna Elizabeth Randall-Jones as a person with significant control on 2021-05-06

View Document

01/12/211 December 2021 Appointment of Mr Thomas Hayward as a director on 2021-12-01

View Document

30/11/2130 November 2021 Termination of appointment of Anthony Michael Chapman as a director on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Director's details changed for Mr Allan Jack Mendelsohn on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Allan Jack Mendelsohn as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 1644.71 26/02/20 TREASURY CAPITAL GBP 0

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 02/09/19 STATEMENT OF CAPITAL GBP 1644.71

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 08/04/19 STATEMENT OF CAPITAL GBP 1614.71

View Document

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MS CATHERINE MARY CHAPMAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

02/11/182 November 2018 RETURN OF PURCHASE OF OWN SHARES 16/10/18 TREASURY CAPITAL GBP 76.38

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES 09/05/18 TREASURY CAPITAL GBP 46.12

View Document

26/09/1826 September 2018 RETURN OF PURCHASE OF OWN SHARES 17/04/18 TREASURY CAPITAL GBP 6.12

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ANTHONY MICHAEL CHAPMAN

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JACK MENDELSOHN / 26/07/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JACK MENDELSOHN / 26/07/2017

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED A D L TRAFFIC ENGINEERING LTD. CERTIFICATE ISSUED ON 16/06/17

View Document

02/06/172 June 2017 20/04/17 STATEMENT OF CAPITAL GBP 169069

View Document

02/06/172 June 2017 SUB-DIVISION 20/04/17

View Document

25/05/1725 May 2017 REMOVE AUTHORISED CAPITAL/SUBDIVISION OF SHARES 20/04/2017

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1029 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JACK MENDELSOHN / 01/07/2010

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JACK MENDELSOHN / 02/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ELIZABETH RANDALL-JONES / 02/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LORNA ELIZABETH RANDALL-JONES / 02/11/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/11/0329 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: ADL HOUSE THE OAKLANDS BUSINESS PARK, ARMSTRONG WAY, YATE BRISTOL BS37 5NA

View Document

20/11/0120 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/07/004 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: QUARRY ROAD CHIPPING SODBURY BRISTOL SOUTH GLOUCESTERSHIRE BS37 6AX

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/08/9813 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/9813 August 1998 LOCATION OF DEBENTURE REGISTER

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/12/9731 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 23 THE BRAKE BIRMINGHAM PARK YATE BS17 5QW

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

30/11/9530 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9524 November 1995 COMPANY NAME CHANGED RAPIDCENTRE LIMITED CERTIFICATE ISSUED ON 27/11/95

View Document

22/11/9522 November 1995 ALTER MEM AND ARTS 16/11/95

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/952 November 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