ADVANCED DIRECT MAIL LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Full accounts made up to 2024-02-29

View Document

24/10/2424 October 2024 Termination of appointment of Julie Elizabeth Ray as a director on 2023-03-11

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

02/12/222 December 2022 Full accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

26/02/2126 February 2021 FULL ACCOUNTS MADE UP TO 28/02/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045435430003

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045435430004

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF JULIE ELIZABETH RAY AS A PSC

View Document

04/10/174 October 2017 CESSATION OF TERENCE RALPH BARRATT AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED DIRECT MAIL HOLDINGS LIMITED

View Document

04/10/174 October 2017 CESSATION OF JILLIAN MARY BARRATT AS A PSC

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

25/09/1525 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN MARY BARRATT / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RALPH BARRATT / 30/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH RAY / 30/07/2014

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH RAY / 09/04/2014

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045435430003

View Document

05/11/135 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1029 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH RAY / 24/09/2010

View Document

15/12/1015 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RAY / 31/08/2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM UNIT 2 BLOCK 2 SHENSTONE TRADING ESTATE BROMSGROVE ROAD, HALESOWEN WEST MIDLANDS B63 3XB

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: BRINDLEY LODGE,, 18 ELVIRON DRIVE, TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8SZ

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 £ NC 100/1100 05/03/04

View Document

16/05/0616 May 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 NC INC ALREADY ADJUSTED 05/03/04

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BRINDLEY LODGW 18 ELVIRON DRIVE TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8SZ

View Document

15/05/0615 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: C/O 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 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