R. ADAMS & SONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Registration of charge 053493200006, created on 2024-02-08

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/01/2430 January 2024 Full accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Director's details changed for Mr Andrew Philip Adams on 2023-09-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Termination of appointment of Anne Adams as a secretary on 2023-03-29

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Cessation of Mark David Adams as a person with significant control on 2021-07-28

View Document

23/09/2123 September 2021 Notification of R. Adams & Sons Holdings Ltd as a person with significant control on 2021-07-28

View Document

23/09/2123 September 2021 Cessation of Andrew Philip Adams as a person with significant control on 2021-07-28

View Document

29/06/2129 June 2021 Director's details changed for Mr Mark David Adams on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Mark David Adams as a person with significant control on 2021-06-29

View Document

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

View Accounts

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

View Accounts

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/06/1820 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/03/155 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053493200005

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ADAMS / 09/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ADAMS / 23/05/2012

View Document

22/02/1222 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: THE TIMBER YARD LIVERIDGE HILL STRATFORD ROAD HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5QX

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 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