Advanced company searchLink opens in new window

SOANE ADAM LIMITED

Company number 04542468

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)
26 Oct 2011 AD01 Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 26 October 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Karen Patricia Long on 23 September 2010
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 23 September 2009 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Nov 2008 363a Return made up to 23/09/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Nov 2007 363s Return made up to 23/09/07; no change of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Oct 2006 363s Return made up to 23/09/06; full list of members
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Oct 2005 363s Return made up to 23/09/05; full list of members
26 Oct 2004 363s Return made up to 23/09/04; full list of members
22 Jul 2004 AA Total exemption small company accounts made up to 31 December 2003
08 Jun 2004 225 Accounting reference date extended from 30/09/03 to 31/12/03
11 Feb 2004 287 Registered office changed on 11/02/04 from: wisteria house 29F hartopp road four oaks sutton coldfield west midlands B74 2QR
24 Nov 2003 287 Registered office changed on 24/11/03 from: somerset house 40-49 price street birmingham B4 6LZ
24 Oct 2003 363s Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director resigned
24 Oct 2003 288a New director appointed
17 Mar 2003 288b Director resigned
14 Nov 2002 395 Particulars of mortgage/charge
14 Nov 2002 395 Particulars of mortgage/charge