ADH SHIPWRIGHT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Director's details changed for Mr Andrew Derek Hand on 2024-12-18

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Andrew Derek Hand on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Andrew Derek Hand on 2024-11-27

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-11-28

View Document

21/08/2421 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2022-11-29

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2020-11-29

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/01/1622 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/07/135 July 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK HAND / 28/06/2013

View Document

22/03/1322 March 2013 Annual return made up to 16 November 2011 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/04/1212 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK HAND / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY JULIE HOWARD

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 157 LEIGH ROAD WIMBORNE DORSET BH21 2AD

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: SEFA GODS BLESSING GREEN, HOLT WIMBORNE DORSET BH21 7DD

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/11/0127 November 2001 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