ADAMS SELF DRIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Registration of charge 040864310009, created on 2024-12-05 |
19/11/2419 November 2024 | Registration of charge 040864310008, created on 2024-11-12 |
19/11/2419 November 2024 | Registration of charge 040864310007, created on 2024-11-12 |
18/11/2418 November 2024 | Registration of charge 040864310006, created on 2024-11-15 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
18/07/2418 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/08/1914 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040864310005 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/07/1623 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/02/1526 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040864310004 |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
04/02/154 February 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/06/135 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
15/01/1315 January 2013 | Annual return made up to 9 October 2012 with full list of shareholders |
19/06/1219 June 2012 | 31/10/11 TOTAL EXEMPTION FULL |
11/01/1211 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
12/04/1112 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
06/01/116 January 2011 | Annual return made up to 9 October 2010 with full list of shareholders |
23/03/1023 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
13/02/1013 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/01/1011 January 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NIGEL ADAMS / 01/10/2009 |
01/06/091 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
08/11/078 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
07/01/077 January 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
04/03/044 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0313 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
21/03/0221 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0019 October 2000 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB |
19/10/0019 October 2000 | NEW SECRETARY APPOINTED |
19/10/0019 October 2000 | SECRETARY RESIGNED |
19/10/0019 October 2000 | DIRECTOR RESIGNED |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
09/10/009 October 2000 | 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