Advanced company searchLink opens in new window

ADAMSON'S TURF MACHINERY LIMITED

Company number 00476216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2016 CH03 Secretary's details changed for Mr Nicholas David Riley on 31 January 2016
22 Sep 2015 AD01 Registered office address changed from Dalesgate Works Kildwick Near Keighley W. Yorks BD20 7BX to Ripon Farm Services Dallamires Lane Ripon North Yorkshire HG4 1TT on 22 September 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,900
13 Apr 2015 CH01 Director's details changed for Mr Nicholas David Riley on 17 September 2014
15 Jan 2015 MR05 All of the property or undertaking has been released from charge 2
15 Jan 2015 MR05 All of the property or undertaking has been released from charge 1
15 Jan 2015 MR05 All of the property or undertaking has been released from charge 3
03 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jul 2014 TM01 Termination of appointment of Maurice Hymas as a director
09 May 2014 AUD Auditor's resignation
12 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,900
11 Mar 2014 TM01 Termination of appointment of William Houseman as a director
11 Mar 2014 AP03 Appointment of Mr Nicholas David Riley as a secretary
10 Mar 2014 TM02 Termination of appointment of William Houseman as a secretary
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
25 Mar 2013 AP01 Appointment of Mr Stewart Alan Hymas as a director
25 Mar 2013 AP01 Appointment of Mr Nicholas David Riley as a director
25 Mar 2013 AP01 Appointment of Mr Paul Martin Brown as a director
09 Jan 2013 CERTNM Company name changed smith bros. (Keighley) LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-20
09 Jan 2013 CONNOT Change of name notice
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
02 Jun 2011 AA Full accounts made up to 31 October 2010