BRIAN ADAMS SERVICES LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY SALLY TAYLOR

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN FRANK ADAMS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANK ADAMS / 01/08/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM CAKEBOLE COTTAGE CHADDESLEY CORBETT WORCESTERSHIRE DY10 4RG

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH TAYLOR / 02/07/2014

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

11/10/1011 October 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANK ADAMS / 10/06/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH TAYLOR / 10/06/2010

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: C/O BDO STOY HAYWARD LLP 5TH FLOOR MANDER HOUSE WOLVERHAMPTON WV1 3NF

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 COMPANY NAME CHANGED WESTFIELD MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/09/06

View Document

07/07/057 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: C/O BDO STAY HAYWARD BENEFICIAL BUILDING 28 PARADISE CIRCUS BIRMINGHAM B1 2BJ

View Document

13/08/0313 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: WATERLOO HOUSE 20 WATERLOO STREET BIRMINGHAM B2 5TF

View Document

19/08/9319 August 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/08/8826 August 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/08/869 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8618 July 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

14/12/8114 December 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/12/81

View Document

19/10/7719 October 1977 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