- Company Overview for ADRECO LIMITED (01312605)
- Filing history for ADRECO LIMITED (01312605)
- People for ADRECO LIMITED (01312605)
- Charges for ADRECO LIMITED (01312605)
- More for ADRECO LIMITED (01312605)
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) |
---|---|---|---|
26 Oct 2016 | AP01 | Appointment of Ms Kelly Ann Hughes as a director on 24 October 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
|
|
07 Jan 2016 | MR01 | Registration of charge 013126050008, created on 22 December 2015 | |
04 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
04 Jun 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | MR01 | Registration of charge 013126050007 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
15 Jan 2013 | AD01 | Registered office address changed from Upperbrook Farm Atlow Lane Atlow Ashbourne Derbyshire DE6 1NS on 15 January 2013 | |
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Dec 2012 | TM01 | Termination of appointment of Derek Annals as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Robert Slater as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Gail Slater as a director | |
12 Dec 2012 | TM02 | Termination of appointment of Gail Slater as a secretary | |
12 Dec 2012 | AP01 | Appointment of Mr Samuel Thomas Hill as a director | |
12 Dec 2012 | AD01 | Registered office address changed from Moreton House 31 High Street Buckingham MK18 1NU on 12 December 2012 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |