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)
16 Dec 2019 AA Unaudited abridged accounts made up to 5 April 2019
10 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
10 Jul 2019 CH01 Director's details changed for Mr Nicholas Denman on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Michael John Crooks on 10 July 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 5 April 2018
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Jan 2018 AA Unaudited abridged accounts made up to 5 April 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 AP01 Appointment of Mr David Ridout as a director on 7 April 2017
22 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
08 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
14 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
22 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
08 Jan 2014 AA Total exemption full accounts made up to 5 April 2013
03 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
03 Jan 2014 CH01 Director's details changed for Michael John Crooks on 31 October 2013
19 Jul 2013 AD01 Registered office address changed from Wargrave House, St. Owen Street Hereford Herefordshire HR1 2JB on 19 July 2013
07 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
16 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
15 Apr 2011 TM01 Termination of appointment of Geoffrey Robinson as a director