- Company Overview for ADAMS FLETCHER LIMITED (04614703)
- Filing history for ADAMS FLETCHER LIMITED (04614703)
- People for ADAMS FLETCHER LIMITED (04614703)
- Charges for ADAMS FLETCHER LIMITED (04614703)
- More for ADAMS FLETCHER LIMITED (04614703)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
28 Nov 2024 | PSC01 | Notification of Ieuan Lavender as a person with significant control on 25 October 2024 | |
28 Nov 2024 | PSC07 | Cessation of David Ridout as a person with significant control on 25 October 2024 | |
28 Nov 2024 | PSC07 | Cessation of Nicholas Denman as a person with significant control on 25 October 2024 | |
22 Nov 2024 | TM02 | Termination of appointment of Nicholas Denman as a secretary on 25 October 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Ieuan Lavender as a director on 25 October 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Nicholas Denman as a director on 25 October 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of David Ridout as a director on 25 October 2024 | |
28 Oct 2024 | MR01 | Registration of charge 046147030002, created on 27 October 2024 | |
02 Oct 2024 | AA | Unaudited abridged accounts made up to 5 April 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 5 April 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
24 Oct 2022 | AA | Unaudited abridged accounts made up to 5 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
23 May 2022 | PSC01 | Notification of David Ridout as a person with significant control on 31 March 2022 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
08 Jan 2021 | PSC07 | Cessation of Michael John Crooks as a person with significant control on 4 September 2020 | |
14 Oct 2020 | SH03 |
Purchase of own shares.
|
|
12 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2020
|
|
29 Sep 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Office 9 the Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Ground Floor North Suite the Wheelhouse Bonds Mill Stonehouse Gloucestershire GL10 3RF on 24 September 2020 | |
05 Sep 2020 | TM01 | Termination of appointment of Michael John Crooks as a director on 4 September 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates |