- Company Overview for ADIMA GROUP LTD (04716668)
- Filing history for ADIMA GROUP LTD (04716668)
- People for ADIMA GROUP LTD (04716668)
- Charges for ADIMA GROUP LTD (04716668)
- Insolvency for ADIMA GROUP LTD (04716668)
- More for ADIMA GROUP LTD (04716668)
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) |
---|---|---|---|
15 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Fabian Golder Angus Robinson on 25 November 2012 | |
27 Mar 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
16 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Fabian Golder Angus Robinson on 30 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Steven Lloyd-Jones on 30 March 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from cleeve house, amberd lane staplehay, taunton somerset TA3 7HH | |
02 May 2008 | CERTNM | Company name changed fire sprinklers sw LTD\certificate issued on 02/05/08 | |
18 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
11 Apr 2008 | 288b | Appointment terminated director xiaoping lloyd-jones | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2007 | 363a | Return made up to 31/03/07; full list of members | |
04 Apr 2007 | 287 | Registered office changed on 04/04/07 from: cleeve cloud, amberd lane staplehay, taunton somerset TA3 7HH | |
04 Apr 2007 | 288c | Director's particulars changed | |
04 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Apr 2007 | 288a | New director appointed |