JAMES ADDY ENGINEERING LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 Application to strike the company off the register

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUSSELL STEPHEN ADDY / 23/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUSSELL STEPHEN ADDY / 30/10/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM FLAT 50 39 EFFRA PARADE LONDON SW2 1PG ENGLAND

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES RUSSELL STEPHEN ADDY / 30/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 2 SNAPE HILL GARDENS DRONFIELD DERBYSHIRE S18 2JB ENGLAND

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM APT 90 SHIRE HOUSE NAPIER STREET SHEFFIELD S11 8JA UNITED KINGDOM

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADDY / 14/05/2015

View Document

17/04/1517 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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