ADEPT DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Register inspection address has been changed from C/O H L Barnes and Sons Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH United Kingdom to Bryndon House 5-7 Berry Road Newquay TR7 1AD

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/01/1230 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA TURRIFF / 02/10/2009

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS VINCENT TURRIFF / 02/10/2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MRS NICOLA TURRIFF

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY GARETH MURTON

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH MURTON / 01/01/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/12/06; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY APPOINTED GARETH ANDREW MURTON

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY JENIFER STREET

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED ASSOCIATED WARCO LIMITED CERTIFICATE ISSUED ON 24/07/03

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED ADEPT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: BOX 11 WELLESBOURNE HOUSE WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB

View Document

22/04/9722 April 1997 EXEMPTION FROM APPOINTING AUDITORS 14/04/97

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: BUDBROOKE ROAD WARWICK CV34 5XH

View Document

16/01/9116 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 30/12/89; NO CHANGE OF MEMBERS

View Document

24/08/8924 August 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/11/8811 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8828 September 1988 REGISTERED OFFICE CHANGED ON 28/09/88 FROM: GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

01/07/881 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

22/04/8722 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

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