Advanced company searchLink opens in new window

ADAMS FLETCHER LIMITED

Company number 04614703

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Oct 2020 SH06 Cancellation of shares. Statement of capital on 6 September 2020
  • GBP 120
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