JAMES ADAM & COMPANY LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/157 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/12/1327 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON ADAM / 17/11/2009 |
03/12/093 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
18/09/0918 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
17/12/0817 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | SECRETARY APPOINTED MR NORMAN DOUGLAS THOMAS |
29/08/0829 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
16/06/0816 June 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | APPOINTMENT TERMINATED SECRETARY TRAFALGAR COMPANY SECRETARIES LTD |
17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/02/0713 February 2007 | FULL ACCOUNTS MADE UP TO 31/10/05 |
28/12/0628 December 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 1 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL |
23/11/0423 November 2004 | SECRETARY'S PARTICULARS CHANGED |
27/10/0427 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | COMPANY NAME CHANGED FRINTONHALL LTD CERTIFICATE ISSUED ON 24/12/03 |
11/12/0311 December 2003 | NEW SECRETARY APPOINTED |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
02/12/032 December 2003 | DIRECTOR RESIGNED |
02/12/032 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
20/10/0320 October 2003 | 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