AD BUSINESS RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Andrew Dix on 2025-03-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CESSATION OF TREVOR MICHAEL LAKE AS A PSC

View Document

07/04/217 April 2021 CESSATION OF RICHARD CHARLES ALEXANDER FRANCIS AS A PSC

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRIS ANNIS

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK MIDDLETON

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL MUSTOE

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MARK MIDDLETON

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD FRANCIS

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR TREVOR LAKE

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED CHRIS ANNIS

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR PAUL MUSTOE

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED STUART FRANCIS SHELDRICK

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DIX / 18/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047154150001

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BYATT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 DIRECTOR APPOINTED MR ANDREW DIX

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/05/122 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ALEXANDER FRANCIS / 28/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE BYATT / 28/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ALEXANDER FRANCIS / 28/03/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED LAKE BUSHELLS INSOLVENCY SOLUTIO NS LIMITED CERTIFICATE ISSUED ON 30/03/07

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0411 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0411 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED DALEFORGE LIMITED CERTIFICATE ISSUED ON 25/04/03

View Document

28/03/0328 March 2003 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