C .ADAMS HEATING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Micro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Registered office address changed from The Counting House Tower Buildings Wade House Road Shelf West Yorkshire HX3 7PB England to Rhodes Chartered Accountancy 85 Stainland Road Greetland Halifax HX4 8BD on 2024-06-19

View Document

14/05/2414 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 3 GLENDALE CLOSE BRADFORD WEST YORKSHIRE BD6 2LR UNITED KINGDOM

View Document

17/10/2017 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAMS / 31/10/2019

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

17/10/2017 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JANE ADAMS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ADAMS

View Document

08/05/208 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2020

View Document

18/04/2018 April 2020 DIRECTOR APPOINTED MRS STEPHANIE JANE ADAMS

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER ADAMS

View Document

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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