CHRIS ADAM TRANSPORT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Termination of appointment of Chris Adam Jones as a director on 2025-08-01

View Document

17/04/2517 April 2025 Registered office address changed from 137 Northenden Road Sale M33 3HF England to 3 Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 2025-04-17

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Termination of appointment of Louise Jones as a director on 2024-11-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Chris Adam Jones on 2024-01-28

View Document

30/01/2430 January 2024 Director's details changed for Mr Chris Adam Jones on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mrs Louise Jones on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Christopher Adam Jones as a person with significant control on 2024-01-30

View Document

28/01/2428 January 2024 Director's details changed for Mrs Louise Jones on 2024-01-28

View Document

28/01/2428 January 2024 Registered office address changed from 190 Sale Road Manchester M23 0ET England to 137 Northenden Road Sale M33 3HF on 2024-01-28

View Document

28/01/2428 January 2024 Change of details for Mr Chris Adam Jones as a person with significant control on 2024-01-28

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

05/08/235 August 2023 Appointment of Mrs Louise Jones as a director on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Amended micro company accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Registered office address changed from 27 Rossendale View Todmorden OL14 6HN England to 190 Sale Road Manchester M23 0ET on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Chris Adam Jones on 2021-12-15

View Document

12/01/2212 January 2022 Change of details for Mr Chris Adam Jones as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021

View Document

22/10/2122 October 2021 Termination of appointment of Louise Jones as a director on 2021-10-22

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE TRAVIS / 23/10/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MISS LOUISE TRAVIS

View Document

05/09/195 September 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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