R. ADAMS & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/01/2531 January 2025 | Full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/02/249 February 2024 | Registration of charge 053493200006, created on 2024-02-08 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
30/01/2430 January 2024 | Full accounts made up to 2023-04-30 |
27/09/2327 September 2023 | Director's details changed for Mr Andrew Philip Adams on 2023-09-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Termination of appointment of Anne Adams as a secretary on 2023-03-29 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
23/09/2123 September 2021 | Cessation of Mark David Adams as a person with significant control on 2021-07-28 |
23/09/2123 September 2021 | Notification of R. Adams & Sons Holdings Ltd as a person with significant control on 2021-07-28 |
23/09/2123 September 2021 | Cessation of Andrew Philip Adams as a person with significant control on 2021-07-28 |
29/06/2129 June 2021 | Director's details changed for Mr Mark David Adams on 2021-06-29 |
29/06/2129 June 2021 | Change of details for Mr Mark David Adams as a person with significant control on 2021-06-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/10/193 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
20/06/1820 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/08/1729 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
07/12/167 December 2016 | FULL ACCOUNTS MADE UP TO 30/04/16 |
17/02/1617 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/02/164 February 2016 | FULL ACCOUNTS MADE UP TO 30/04/15 |
05/03/155 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/02/1426 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/07/1319 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053493200005 |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ADAMS / 09/02/2013 |
13/02/1313 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ADAMS / 23/05/2012 |
22/02/1222 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
22/02/1222 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/02/1116 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
17/03/1017 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/068 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
02/03/062 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0517 March 2005 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: THE TIMBER YARD LIVERIDGE HILL STRATFORD ROAD HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5QX |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE |
03/02/053 February 2005 | SECRETARY RESIGNED |
03/02/053 February 2005 | DIRECTOR RESIGNED |
01/02/051 February 2005 | 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