TREVOR ADAMSON LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
07/02/247 February 2024 | Application to strike the company off the register |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-09-30 |
13/10/2313 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/12/226 December 2022 | Director's details changed for Mr Trevor David Adamson on 2022-12-06 |
06/12/226 December 2022 | Secretary's details changed for Alison Mary Adamson on 2022-12-06 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
04/12/174 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/01/106 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVID ADAMSON / 06/01/2010 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0717 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/01/072 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/01/0513 January 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
20/02/0320 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/0223 December 2002 | SECRETARY RESIGNED |
23/12/0223 December 2002 | DIRECTOR RESIGNED |
23/12/0223 December 2002 | NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | NEW SECRETARY APPOINTED |
23/12/0223 December 2002 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
06/12/026 December 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