Advanced company searchLink opens in new window

ADVERTDEALER LIMITED

Company number 03280703

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)
12 Feb 2014 AP01 Appointment of Mr James Patrick Arland O'brien as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 130,000
28 Oct 2013 MR01 Registration of charge 032807030002
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Peter Lumsden as a director
08 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
07 Dec 2011 CH04 Secretary's details changed for James Cowper Accountants and Business Advisors Limited on 1 October 2009
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 AP01 Appointment of Sir Timothy John O'brien as a director
23 Nov 2011 AP01 Appointment of Mrs Melanie Frances Ann Duff as a director
05 May 2011 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011
22 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Dec 2009 CH04 Secretary's details changed for James Cowper Accountants and Business Advisors Limited on 1 October 2009
11 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
11 Dec 2009 CH04 Secretary's details changed for James Cowper Limited on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Peter James Scott Lumsden on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Peter James Scott Lumsden on 1 October 2009
07 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
01 Dec 2008 288c Director's change of particulars / peter lumsden / 01/12/2008
24 Nov 2008 363a Return made up to 19/11/08; full list of members
15 Aug 2008 AA Total exemption full accounts made up to 31 March 2008