JOSEPH ADAMSON (HYDE) LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-12-04

View Document

15/12/2315 December 2023 Registered office address changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-15

View Document

15/12/2315 December 2023 Declaration of solvency

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

13/11/2313 November 2023 Notification of Adamson Property Services Limited as a person with significant control on 2022-11-30

View Document

13/11/2313 November 2023 Change of details for Adamson Property Services Limited as a person with significant control on 2022-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Cessation of Agnes Barlow as a person with significant control on 2022-11-30

View Document

13/11/2313 November 2023 Cessation of Andrew John Sparks as a person with significant control on 2022-11-30

View Document

03/10/233 October 2023 Registered office address changed from Estate Office Adamson Industrial Estate Croft Street Hyde Cheshire SK14 1EE to Onward Chambers 34 Market Street Hyde SK14 1AH on 2023-10-03

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

04/11/214 November 2021 Confirmation statement made on 2020-11-27 with updates

View Document

11/08/2111 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 31/03/19 AUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 31/03/18 AUDITED ABRIDGED

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/10/1627 October 2016 ADOPT ARTICLES 21/09/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDGAR BARLOW FCA

View Document

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/12/1425 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPARKS / 01/01/2014

View Document

25/12/1425 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPARKS / 01/01/2014

View Document

25/12/1425 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MUENCH MCMI MIOSH

View Document

13/01/1413 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY EDGAR BARLOW FCA

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR ANDREW JOHN SPARKS

View Document

05/01/115 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 AUDITOR'S RESIGNATION

View Document

10/03/1010 March 2010 AUDITOR'S RESIGNATION

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR BARLOW / 29/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MUENCH / 29/01/2010

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EDGAR BARLOW / 29/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SPARKS / 01/10/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / EDGAR BARLOW / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MUENCH / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR BARLOW / 01/10/2009

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9430 November 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9210 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED

View Document

06/01/926 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/05/9030 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 02/12/88; NO CHANGE OF MEMBERS

View Document

13/12/8813 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8826 January 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

27/11/8627 November 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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