- Company Overview for ADKINS & MATCHETT (UK) LIMITED (03402949)
- Filing history for ADKINS & MATCHETT (UK) LIMITED (03402949)
- People for ADKINS & MATCHETT (UK) LIMITED (03402949)
- Charges for ADKINS & MATCHETT (UK) LIMITED (03402949)
- More for ADKINS & MATCHETT (UK) LIMITED (03402949)
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) |
---|---|---|---|
24 May 2019 | TM02 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 | |
24 May 2019 | AP03 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Pedro Ros as a director on 12 April 2019 | |
14 Mar 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
14 Mar 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
14 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
14 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
09 Apr 2018 | TM01 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Richard John Amos as a director on 29 March 2018 | |
19 Jan 2018 | PSC05 | Change of details for Wilmington Finance Limited as a person with significant control on 15 December 2017 | |
18 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
18 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
18 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
18 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
15 Dec 2017 | AD01 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
24 Aug 2016 | CH03 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
03 May 2016 | TM01 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Andrea Ward as a director on 1 January 2016 | |
15 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|