P.W. ADAMSON LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/09/209 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/203 September 2020 ADOPT ARTICLES 27/07/2020

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

26/06/1726 June 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

04/08/154 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODWIN

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN GOODWIN / 01/08/2010

View Document

02/09/102 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER ADAMSON / 01/08/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY IAIN SMITH & COMPANY

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 AUDITOR'S RESIGNATION

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 SHARES AGREEMENT OTC

View Document

14/06/0114 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/03/98

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/10/9614 October 1996 PARTIC OF MORT/CHARGE *****

View Document

13/09/9613 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/09/912 September 1991 S386 DISP APP AUDS 29/08/91

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 88(3) CONTRACT

View Document

24/05/8924 May 1989 ALLOTS 130489 /19998X£1 ORD

View Document

12/05/8912 May 1989 G123 INC CAP BY £19,900 130489

View Document

28/04/8928 April 1989 ALTER MEM AND ARTS 130489

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: 8 RUBISLAW TERRACE ABERDEEN AB9 1DZ

View Document

30/07/8630 July 1986 COMPANY NAME CHANGED ALARBIRCH LIMITED CERTIFICATE ISSUED ON 30/07/86

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/8614 July 1986 REGISTERED OFFICE CHANGED ON 14/07/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

14/07/8614 July 1986 NEW SECRETARY APPOINTED;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