NIGEL ADAMSON TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 22/10/2522 October 2025 New | Application to strike the company off the register |
| 05/08/255 August 2025 | Administrative restoration application |
| 05/08/255 August 2025 | Confirmation statement made on 2024-12-30 with updates |
| 05/08/255 August 2025 | Micro company accounts made up to 2024-03-27 |
| 05/08/255 August 2025 | Registered office address changed from Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to 9 Bonhill Street London EC2A 4DJ on 2025-08-05 |
| 03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-03-31 |
| 29/01/2429 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
| 09/12/239 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
| 06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2021-12-30 with no updates |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 10/01/2110 January 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
| 07/12/207 December 2020 | Registered office address changed from , Office 2, Jeffersons Business Centre, 6 South Bar Street, Banbury, OX16 9AA, England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2020-12-07 |
| 07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM OFFICE 2, JEFFERSONS BUSINESS CENTRE 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND |
| 11/04/2011 April 2020 | Registered office address changed from , Office 12B 6 South Bar Street, Banbury, OX16 9AA, England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2020-04-11 |
| 11/04/2011 April 2020 | REGISTERED OFFICE CHANGED ON 11/04/2020 FROM OFFICE 12B 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/03/2015 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 27/12/1927 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM CHANCERY COURT LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RE ENGLAND |
| 13/03/1913 March 2019 | Registered office address changed from , Chancery Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2019-03-13 |
| 13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNIT 3 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 16/05/1716 May 2017 | Registered office address changed from , Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2017-05-16 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/01/165 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL |
| 29/04/1529 April 2015 | Registered office address changed from , the Old Tannery Hensington Road, Woodstock, Oxfordshire, OX20 1JL to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2015-04-29 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GRAVES ADAMSON / 09/10/2014 |
| 30/12/1430 December 2014 | Annual return made up to 30 December 2014 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/01/143 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/01/133 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/02/128 February 2012 | Registered office address changed from , Lawrence House James Nicolson Link, York, YO30 4WG, United Kingdom on 2012-02-08 |
| 08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM |
| 09/01/129 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GRAVES ADAMSON / 01/10/2009 |
| 04/01/114 January 2011 | Registered office address changed from , Lawrence House James Nicolson Link, Clifton Moor, York, YO30 4WG, United Kingdom on 2011-01-04 |
| 04/01/114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA AINGER / 01/10/2009 |
| 04/01/114 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
| 04/01/114 January 2011 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GRAVES ADAMSON / 01/10/2009 |
| 04/01/104 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
| 15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/01/092 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
| 02/01/092 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA AINGER / 18/01/2001 |
| 02/01/092 January 2009 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG |
| 02/01/092 January 2009 | |
| 02/01/092 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMSON / 30/12/1999 |
| 16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/01/087 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG |
| 07/01/087 January 2008 | |
| 07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/01/072 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | |
| 02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG |
| 04/10/064 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/01/063 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | |
| 03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4WG |
| 23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/12/0423 December 2004 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
| 19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/12/0329 December 2003 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
| 18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 24/12/0224 December 2002 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
| 16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 27/12/0127 December 2001 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
| 08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 25/01/0125 January 2001 | NEW SECRETARY APPOINTED |
| 25/01/0125 January 2001 | SECRETARY RESIGNED |
| 02/01/012 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
| 14/01/0014 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
| 14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
| 14/01/0014 January 2000 | NEW SECRETARY APPOINTED |
| 14/01/0014 January 2000 | |
| 14/01/0014 January 2000 | REGISTERED OFFICE CHANGED ON 14/01/00 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK, YORK NORTH YORKSHIRE YO30 4WG |
| 06/01/006 January 2000 | DIRECTOR RESIGNED |
| 06/01/006 January 2000 | SECRETARY RESIGNED |
| 30/12/9930 December 1999 | 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