C R ADAMS & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Change of details for Ian Alfred Raynard Adams as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Director's details changed for Diana Joan Adams on 2025-08-26 |
26/08/2526 August 2025 New | Director's details changed for Ian Alfred Raynard Adams on 2025-08-26 |
26/08/2526 August 2025 New | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAMS |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA JOAN ADAMS / 01/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND ADAMS / 01/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALFRED RAYNARD ADAMS / 01/10/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS; AMEND |
21/05/0921 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
13/05/0813 May 2008 | DIRECTOR APPOINTED IAN ALFRED RAYNARD ADAMS |
12/05/0812 May 2008 | DIRECTOR APPOINTED DIANA JOAN ADAMS |
12/05/0812 May 2008 | DIRECTOR APPOINTED JONATHAN RAYMOND ADAMS |
12/05/0812 May 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND |
12/05/0812 May 2008 | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED |
01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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