ADVANCE DOOR ENGINEERING LIMITED

Company Documents

DateDescription
18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WESTWOOD

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WESTWOOD

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS GIOVANNA WESTWOOD

View Document

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026757640004

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/08/1411 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1411 August 2014 19/04/14 STATEMENT OF CAPITAL GBP 7250.00

View Document

03/03/143 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 8677

View Document

21/02/1421 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/149 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 10104

View Document

28/05/1328 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENAWAY

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR PETER MICHAEL WESTWOOD

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 10104

View Document

30/04/1330 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/02/1315 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/03/121 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/03/1121 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GREENAWAY / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WESTWOOD / 01/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/07/0929 July 2009 DIRECTOR'S PARTICULARS STEPHEN GREENWAY

View Document

28/07/0928 July 2009 DIRECTOR'S PARTICULARS STEPHEN GREENWAY

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: 573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU

View Document

05/03/095 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: MILL GREEN FARM MILL GREEN, CHESTER ROAD ALDRIDGE, WALSALL WEST MIDLANDS, WS9 0LR

View Document

04/03/994 March 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 08/01/94; CHANGE OF MEMBERS

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

22/03/9322 March 1993 NC INC ALREADY ADJUSTED 08/03/93

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: UNIT 1 28 LONGFORD ROAD BRIDGETOWN CANNOCK STAFFS WS11 3DF

View Document

22/03/9322 March 1993 � NC 10000/40000 08/03/

View Document

22/03/9322 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 COMPANY NAME CHANGED FASCADE LIMITED CERTIFICATE ISSUED ON 08/01/93; RESOLUTION PASSED ON 04/12/92

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/04/9216 April 1992 NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9227 March 1992 COMPANY NAME CHANGED LOANDALE LIMITED CERTIFICATE ISSUED ON 30/03/92

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 19/03/92

View Document

26/03/9226 March 1992 NC INC ALREADY ADJUSTED 19/03/92

View Document

26/03/9226 March 1992 � NC 1000/10000 19/03/92

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: G OFFICE CHANGED 26/03/92 CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

26/03/9226 March 1992 SECRETARY RESIGNED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 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