THE ADAMS OF AYLESBURY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Registered office address changed from Oakfield Road Aylesbury Buckinghamshire HP20 1JJ to Adams Corner Oakfield Road Aylesbury HP20 1JH on 2023-10-31

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANE HOWARD ADAMS

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 4

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027237910005

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / BEN NORMAN ADAMS / 01/06/2013

View Document

08/08/138 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 21/08/12 STATEMENT OF CAPITAL GBP 91158

View Document

04/09/124 September 2012 ADOPT ARTICLES 20/08/2012

View Document

04/09/124 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/124 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN NORMAN ADAMS / 01/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANE HOWARD ADAMS / 21/02/2012

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 £ IC 62723/45579 12/03/07 £ SR 17144@1=17144

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 £ IC 63269/62723 17/11/03 £ SR 546@1=546

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 AUDITOR'S RESIGNATION

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 29/06/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/05/98

View Document

18/05/9818 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/98

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/08/964 August 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/952 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/05/9321 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED

View Document

09/02/939 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/06/9230 June 1992 ALTER MEM AND ARTS 17/06/92

View Document

22/06/9222 June 1992 SECRETARY RESIGNED

View Document

17/06/9217 June 1992 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