Advanced company searchLink opens in new window

F.& L.ADAMS(PEDMORE)LIMITED

Company number 00644389

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)
02 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
20 May 2024 CH01 Director's details changed for Mr Peter Dale Paddock Adams on 20 May 2024
20 May 2024 CH01 Director's details changed for Mrs Stephanie Mary Adams on 20 May 2024
20 May 2024 CH01 Director's details changed for Mr Wayne Michael Adams on 20 May 2024
20 May 2024 CH01 Director's details changed for Mr Justin Richard Adams on 20 May 2024
22 Mar 2024 AD01 Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 22 March 2024
22 Jan 2024 AA Micro company accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
03 Jul 2023 AP01 Appointment of Mr Wayne Michael Adams as a director on 2 July 2023
03 Jul 2023 AP01 Appointment of Mr Justin Richard Adams as a director on 2 July 2023
14 Jun 2023 CH01 Director's details changed for Mr Peter Dale Paddock Adams on 14 June 2023
24 Nov 2022 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
01 Apr 2019 AP01 Appointment of Mrs Stephanie Mary Adams as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Christopher Glen Paddock Adams as a director on 1 April 2019
05 Mar 2019 AD01 Registered office address changed from Fairleigh Cottage 2 Attwood Street Halesowen W Midlands B63 3UE to 5-6 Long Lane Rowley Regis B65 0JA on 5 March 2019
07 Jan 2019 AA Micro company accounts made up to 30 June 2018
02 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates