A.D. BYERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Confirmation statement made on 2025-07-31 with no updates |
14/05/2514 May 2025 | Registered office address changed from The Pharmacy High Street Moreton in Marsh Gloucestershire GL56 0AL to 83 Hall Green Street Bilston Wolverhampton West Midlands WV14 8th on 2025-05-14 |
19/02/2519 February 2025 | Registration of charge 041868410009, created on 2025-02-17 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-07-31 with updates |
01/08/241 August 2024 | Registration of charge 041868410008, created on 2024-07-25 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
11/03/2411 March 2024 | Micro company accounts made up to 2023-03-30 |
19/01/2419 January 2024 | Registration of charge 041868410007, created on 2024-01-18 |
08/12/238 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
06/09/236 September 2023 | Director's details changed for Mr Abbaas Tariq on 2023-08-07 |
14/04/2314 April 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/04/225 April 2022 | Registration of charge 041868410006, created on 2022-04-05 |
28/01/2228 January 2022 | Previous accounting period extended from 2021-04-30 to 2021-05-31 |
14/06/2114 June 2021 | Satisfaction of charge 3 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/01/207 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/12/1811 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/12/1811 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/09/1818 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
28/12/1728 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/05/135 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
27/04/1227 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/11/111 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/06/1123 June 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/07/1010 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BYERS / 26/03/2010 |
10/07/1010 July 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
06/04/096 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
10/05/0710 May 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/06/066 June 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/04/0525 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
16/04/0316 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0112 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/018 May 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
08/05/018 May 2001 | REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 30 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ |
03/04/013 April 2001 | NEW SECRETARY APPOINTED |
03/04/013 April 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | SECRETARY RESIGNED |
28/03/0128 March 2001 | DIRECTOR RESIGNED |
26/03/0126 March 2001 | 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