Advanced company searchLink opens in new window

BERESFORD ADAMS LIMITED

Company number 02995013

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)
31 Oct 2017 AP03 Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017
31 Oct 2017 TM02 Termination of appointment of Richard Neil Timperley as a secretary on 27 October 2017
18 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 18 October 2017
18 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
10 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014
02 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
16 Oct 2013 CH03 Secretary's details changed for Richard Neil Timperley on 1 October 2013
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
12 Feb 2013 AD01 Registered office address changed from Lombard House 2 Carrs Road Cheadle Cheshire SK8 2HR on 12 February 2013
12 Feb 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
26 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009