ADRIAN FRANCIS ASSOCIATES LTD

Company Documents

DateDescription
06/05/256 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Registered office address changed from The Exchange 2 Malt Street Knutsford Cheshire WA16 6ES England to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-05-06

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Resolutions

View Document

25/03/2525 March 2025 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to The Exchange 2 Malt Street Knutsford Cheshire WA16 6ES on 2025-03-25

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

23/05/2323 May 2023 Previous accounting period extended from 2022-08-25 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/02/2112 February 2021 DISS40 (DISS40(SOAD))

View Document

11/02/2111 February 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

14/02/2014 February 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CURRSHO FROM 30/08/2018 TO 29/08/2018

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045097180002

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANCIS / 18/02/2013

View Document

30/08/1330 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

19/09/1219 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

01/06/121 June 2012 DIRECTOR APPOINTED LISA FRANCIS

View Document

28/10/1128 October 2011 SECOND FILING WITH MUD 13/08/11 FOR FORM AR01

View Document

28/10/1128 October 2011 SECOND FILING WITH MUD 13/08/10 FOR FORM AR01

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY GWYNETH FRANCIS

View Document

13/09/1113 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

21/09/1021 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GWYNETH FRANCIS / 27/11/2008

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM, C/O FREEDMAN FRANKL & TAYLOR, REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS / 12/11/2008

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0823 April 2008 ALTER MEMORANDUM 02/04/2008

View Document

23/04/0823 April 2008 MEMORANDUM OF ASSOCIATION

View Document

23/04/0823 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/04/0823 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY LISA FRANCIS

View Document

15/04/0815 April 2008 SECRETARY APPOINTED GWYNETH FRANCIS

View Document

15/04/0815 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

13/09/0213 September 2002 £ NC 100/10000 30/08/

View Document

13/09/0213 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0213 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0213 September 2002 DIR RIGHTS & DIVIDEND 30/08/02

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

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