THE DANIEL ADAMSON PRESERVATION SOCIETY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Mr Andrew James King as a director on 2025-07-09

View Document

09/07/259 July 2025 NewAppointment of Mr Lewis James Roberts as a director on 2025-07-09

View Document

09/07/259 July 2025 NewAppointment of Dr Emma Evelyn Napier as a director on 2025-07-09

View Document

23/06/2523 June 2025 Termination of appointment of James Antony Seddon as a director on 2025-06-17

View Document

20/06/2520 June 2025 Termination of appointment of Robert Peter Gwynne as a director on 2025-06-20

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Termination of appointment of Leslie Joseph Green as a director on 2024-10-21

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/07/242 July 2024 Notification of Stuart Wood as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Daniel Cross as a person with significant control on 2024-07-02

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Director's details changed for Mr. Stuart Douglas Wood on 2024-02-06

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Director's details changed for Dr. Richard Peter Scott on 2023-06-26

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

20/03/2320 March 2023 Appointment of Mr John Alexander Mclintock as a director on 2022-08-24

View Document

11/05/2211 May 2022 Termination of appointment of Thomas Giles Singleton as a director on 2022-04-29

View Document

05/04/225 April 2022 Appointment of Mr Richard Peter Scott as a director on 2022-03-30

View Document

05/04/225 April 2022 Appointment of Mr Thomas Giles Singleton as a director on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Keith Steven Levin as a director on 2021-12-18

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JOAN DAULBY / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY SEDDON / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER GWYNNE / 28/04/2020

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR ROBERT PETER GWYNNE

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CROSS

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR JAMES ANTONY SEDDON

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH MORAN

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MRS ANGELA JOAN DAULBY

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE PARKER

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR KEITH STEVEN LEVIN

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL MULHEARN

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MS LOUISE ELIZABETH PARNELL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JIM GRAVES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA PEACOCK

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEATHERILL

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM THE FLORENCE INSTITUTE 377 MILL STREET LIVERPOOL L8 4RF ENGLAND

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MR VICTOR BERNARD WELSH

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE ROBINSON

View Document

25/04/1725 April 2017 SAIL ADDRESS CHANGED FROM: C/O G. ROBINSON 79 SOUTHWOOD ROAD COTTINGHAM NORTH HUMBERSIDE HU16 5AJ UNITED KINGDOM

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN PRICE

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED ANNETTE NICOLE PARKER

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEIGHTON

View Document

09/04/169 April 2016 30/03/16 NO MEMBER LIST

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM THE BOAT MUSEUM SOUTH PIER ROAD ELLESMERE PORT CHESHIRE CH65 4FW

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED DR. DAVID FLEMING

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 DIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MARTYN JOHN HEIGHTON

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR MICHAEL TIMOTHY CARR

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED RACHEL MARGARET MULHEARN

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYTTON

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BUTLER

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HEYES

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOBBS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN LEONARD

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PICKUP

View Document

15/04/1515 April 2015 30/03/15 NO MEMBER LIST

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR ANDREW ALLEN DOBBS

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR. KEVIN WILLIAM PRICE

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOMBY

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBINSON

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR. GEORGE HEYES

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 30/03/14 NO MEMBER LIST

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MRS. ANGELA HAZEL PEACOCK

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 30/03/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR. LESLIE JOSEPH GREEN

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 30/03/12 NO MEMBER LIST

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR. JOSEPH BUTLER

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEAN

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 30/03/11 NO MEMBER LIST

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR. DAVID JOHN PICKUP

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR. KEVIN JOHN LYTTON

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR. DAVID WILLIAM BROWN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TODD

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 30/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER TODD / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM WILLIAM DEAN / 02/04/2010

View Document

02/04/102 April 2010 SAIL ADDRESS CREATED

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DOUGLAS WOOD / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE ROBINSON / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN EDWARD BROOMBY / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CROSS / 02/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD / 02/04/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAKIN

View Document

01/10/091 October 2009 ALTER MEMORANDUM 07/10/2007

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR. STUART DOUGLAS WOOD

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR. CHRISTOPHER TODD

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR DIANA SKILBECK

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY HIRST

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY HIRST

View Document

14/09/0914 September 2009 SECRETARY APPOINTED MR. GEORGE ROBINSON

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN PRICE

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MARSDEN

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR. KEVIN WILLIAM PRICE

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HUGHES

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR. MICHAEL WILLIAMS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR. GRAHAM WILLIAM DEAN

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LUXTON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CRECRAFT

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR. JOHN EDWARD BROOMBY

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR. GEORGE ROBINSON

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR REGINALD GRIFFITHS

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

27/12/0727 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

28/11/0628 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 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