ADAM PIERRE BUILDING & CARPENTRY CONTRACTOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ADAM ALEXANDER / 15/10/2020

View Document

19/10/2019 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC PIERRE / 15/10/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/03/204 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC / 03/03/2020

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC / 13/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ADAM ALEXANDER / 13/09/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM DCT ACCOUNTING 2 WILTON CLOSE PARTRIDGE GREEN RH13 8RX

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ADAM ALEXANDER / 19/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC / 19/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ADAM ALEXANDER / 09/04/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY JOANNE STARZEC / 09/04/2010

View Document

09/04/099 April 2009 CURREXT FROM 31/03/2010 TO 05/04/2010

View Document

19/03/0919 March 2009 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