THE ADAMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

29/10/2429 October 2024 Notification of Karen Lesley Adams as a person with significant control on 2024-10-28

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MS CAROLINE ADAMS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD ADAMS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY RONALD ADAMS

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/01/123 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAMS / 01/09/2011

View Document

03/01/123 January 2012 SAIL ADDRESS CREATED

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY ADAMS / 01/09/2011

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY ADAMS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HUBERT ADAMS / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONALD HUBERT ADAMS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADAMS / 01/10/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADAMS / 01/04/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ADAMS / 01/04/2009

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 ALTER MEM AND ARTS 01/07/96

View Document

17/07/9617 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/12

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: UNIT F2 THISTLETON ROAD IND. ESTATE MARKET OVERTON OAKHAM LEICS LE15 7PP

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/01/9329 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 AUDITOR'S RESIGNATION

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: REGENT HOUSE LOMBARD STREET NEWARK NOTTS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/02/8725 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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