PAUL ADAMS ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

04/02/244 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/02/239 February 2023 Cessation of Danielle Yvette Adams as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr Paul Adams as a person with significant control on 2023-02-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

19/02/2019 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA RUTH SINCLAIR / 18/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAMS / 18/06/2015

View Document

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/04/135 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 8 CORK STREET LONDON LONDON W1S 3LJ

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 1-6 CLAY STREET LONDON W1U 6DA

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAMS / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/03/078 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

13/07/9513 July 1995 AUDITOR'S RESIGNATION

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 ADOPT MEM AND ARTS 27/02/95

View Document

17/03/9517 March 1995 COMPANY NAME CHANGED BRADLEY PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 20/03/95

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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