RF ADAMS & CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
08/08/248 August 2024 | Director's details changed for Mr Nicholas Anthony Adams on 2024-08-05 |
08/08/248 August 2024 | Change of details for Mr Nicholas Anthony Adams as a person with significant control on 2024-08-05 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-31 |
26/01/2426 January 2024 | Termination of appointment of Olivia Poppy Miller as a director on 2024-01-26 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/03/239 March 2023 | Registered office address changed from Unit 8 Escrick Business Park Escrick York YO19 6FD England to Unit 8a Escrick Business Park Escrick York YO19 6FD on 2023-03-09 |
03/02/233 February 2023 | Registered office address changed from Unit 3 Stable Barn Home Farm Thorganby York YO19 6DE England to Unit 8 Escrick Business Park Escrick York YO19 6FD on 2023-02-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
20/01/2220 January 2022 | Appointment of Miss Olivia Poppy Miller as a director on 2022-01-19 |
19/01/2219 January 2022 | Termination of appointment of Robert Frederick Adams as a director on 2022-01-19 |
15/12/2115 December 2021 | Change of details for Mr Nicholas Anthony Adams as a person with significant control on 2019-11-15 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY ADAMS / 20/06/2019 |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY ADAMS / 20/06/2019 |
15/11/1915 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 10 |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/06/1820 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM BEECH HOUSE MAIN STREET NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5RQ |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS ANTHONY ADAMS / 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | COMPANY NAME CHANGED R.F. ADAMS LIMITED CERTIFICATE ISSUED ON 15/10/14 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS ANTHONY ADAMS / 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/11/107 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
12/07/1012 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JANET ADAMS |
18/11/0918 November 2009 | DIRECTOR APPOINTED MR. NICHOLAS ANTHONY ADAMS |
10/11/0910 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET ADAMS / 31/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK ADAMS / 31/10/2009 |
30/07/0930 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
03/11/083 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
21/11/0721 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
08/04/058 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
20/11/0320 November 2003 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 |
22/11/0222 November 2002 | DIRECTOR RESIGNED |
22/11/0222 November 2002 | SECRETARY RESIGNED |
22/11/0222 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP |
22/11/0222 November 2002 | NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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