ADAMS & ADAMS LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1417 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1222 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/12/1017 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

27/11/0927 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID ADAMS / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION JEAN ADAMS / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LORRAINE BARBARA SELFE / 01/10/2009

View Document

08/08/098 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: ADAMS HOUSE DICKERAGE LANE NEW MALDEN SURREY KT3 3SF

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

17/03/0817 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 � IC 9500/7750 02/05/96 � SR 1750@1=1750

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 ALTER MEM AND ARTS 25/03/96

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/12/92

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

06/12/906 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

13/11/8713 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

20/04/4820 April 1948 PARTICULARS OF MORTGAGE/CHARGE

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