ADB (BRISTOL) LTD

Company Documents

DateDescription
12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-01-12

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Statement of affairs

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

17/12/2117 December 2021 Registered office address changed from Units 5-7 Hamilton Studios Deep Pit Road Speedwell Bristol BS5 7UF England to 90 Victoria Street Bristol BS1 6DP on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from 90 Victoria Street Bristol BS1 6DP England to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2021-12-17

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068145630002

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 18 BARN OWL WAY STOKE GIFFORD BRISTOL BS34 8RZ

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068145630001

View Document

04/04/144 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/11/1112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA ANN ADAMS / 23/03/2010

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ADAMS / 16/03/2009

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN ADAMS / 16/03/2009

View Document

10/02/0910 February 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