DOUGLAS C. ADAMS & COMPANY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Julie Alexandra Hoddinott as a director on 2025-04-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Director's details changed for Mr Stephen James Owen on 2023-11-24

View Document

02/01/242 January 2024 Termination of appointment of Allan Stuart Lee as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023 Statement of capital on 2023-10-18

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Satisfaction of charge 008301250003 in full

View Document

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

View Accounts

10/10/2210 October 2022 Change of share class name or designation

View Document

05/10/225 October 2022 Director's details changed for Mr Stephen James Owen on 2019-04-12

View Document

05/10/225 October 2022 Director's details changed for Ms Julie Alexandra Hoddinott on 2022-04-01

View Document

05/10/225 October 2022 Director's details changed for Ms Julie Alexandra Hoddinott on 2022-04-01

View Document

05/10/225 October 2022 Director's details changed for Mr Stephen James Owen on 2019-04-12

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

24/02/2224 February 2022 Director's details changed for Mr Brian Mcnulty on 2020-01-01

View Document

24/02/2224 February 2022 Director's details changed for Ms Julie Alexandra Hoddinott on 2020-01-01

View Document

24/02/2224 February 2022 Director's details changed for Mr Allan Stuart Lee on 2020-01-01

View Document

24/02/2224 February 2022 Director's details changed for Mr Julian Stuart Lee on 2020-01-01

View Document

24/02/2224 February 2022 Director's details changed for Mr Stephen James Owen on 2020-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM THE OLD CHAPEL CHAPEL STREET, TAYLOR HILL HUDDERSFIELD WEST YORKSHIRE HD4 6HL UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STUART LEE / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STUART LEE / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OWEN / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ALEXANDRA HODDINOTT / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCNULTY / 12/01/2017

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM THE OLD CHAPEL CHAPEL STREET, TAYLOR HILL HUDDERSFIELD WEST YORKSHIRE HD4 6HL

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCNULTY / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STUART LEE / 12/01/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STUART LEE / 12/01/2017

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1527 January 2015 FIRST SCHEDULE SHOULD NOT APPLY TO COMPANY 15/01/2015

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN QUARMBY

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008301250003

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 442

View Document

25/01/1225 January 2012 INC SHARE CAP 12/01/2012

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS JULIE ALEXANDRA HODDINOTT

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR STEPHEN JAMES OWEN

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STUART LEE / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN STUART LEE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCNULTY / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN QUARMBY / 06/10/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR AILEEN QUARMBY

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY AILEEN QUARMBY

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 87 TAYLOR HILL ROAD BERRY BROW HUDDRESFIELD HD4 7LS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997

View Document

31/12/9731 December 1997

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994

View Document

28/09/9428 September 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993

View Document

13/10/9313 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/10/937 October 1993 Accounts for a small company made up to 1992-12-31

View Document

04/02/934 February 1993 ALTER MEM AND ARTS 08/01/93

View Document

04/02/934 February 1993 Resolutions

View Document

18/01/9318 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

05/11/925 November 1992 Accounts for a small company made up to 1992-01-31

View Document

02/10/922 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992

View Document

03/06/923 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

03/06/923 June 1992

View Document

08/11/918 November 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 214 BROOMFIELD ROAD CHELMSFORD CM1 4DY

View Document

05/08/915 August 1991

View Document

17/07/9117 July 1991 Accounts for a small company made up to 1991-01-31

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/11/9014 November 1990

View Document

14/11/9014 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 Accounts for a small company made up to 1990-01-31

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

18/06/9018 June 1990

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/07/895 July 1989 Accounts for a small company made up to 1989-01-31

View Document

09/06/899 June 1989

View Document

09/06/899 June 1989 £ IC 705/555 £ SR 150@1=150

View Document

26/10/8826 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988

View Document

26/10/8826 October 1988 Full accounts made up to 1988-01-31

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/06/8816 June 1988

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

03/11/873 November 1987

View Document

03/11/873 November 1987 Full accounts made up to 1987-01-31

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

18/12/8618 December 1986

View Document

18/12/8618 December 1986 Full accounts made up to 1986-01-31

View Document

18/12/8618 December 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986

View Document

18/12/8618 December 1986 NEW SECRETARY APPOINTED

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/10/864 October 1986

View Document

04/10/864 October 1986 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986

View Document

04/10/864 October 1986 NEW DIRECTOR APPOINTED

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