THOMAS C. ADAMS (CHESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
PARK LODGE RHOSDDU ROAD
WREXHAM
CLWYD
LL11 1NF

View Document

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
8 COMMONHALL STREET
CHESTER
CHESHIRE
CH1 2BJ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/09/1221 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 19 KING STREET WREXHAM LL11 1HF

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 19 KING STREET WREXHAM LL11 18T

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: G OFFICE CHANGED 24/07/01 THE DUTCH HOUSE 22 BRIDGE STREET CHESTER CH1 1NQ

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: G OFFICE CHANGED 22/05/91 WHITE STACKS SPRINGFIELD LANE MARFORD NR WREXHAM CLWYD LL12 8TF

View Document

07/11/907 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 COMPANY NAME CHANGED EARNSUIT LIMITED CERTIFICATE ISSUED ON 02/11/90

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: G OFFICE CHANGED 29/10/90 2 BACHES STREET LONDON N1 6UB

View Document

17/09/9017 September 1990 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