Advanced company searchLink opens in new window

LATHAM ADAMS LIMITED

Company number 05336021

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)
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
22 Oct 2018 AD01 Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Six Acres Kidderton Lane Faddiley Nantwich Cheshire CW5 8JD on 22 October 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Jul 2018 CH03 Secretary's details changed for Hayley Ann Maddocks on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Brian David Latham on 12 July 2018
10 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
18 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
06 Nov 2014 CERTNM Company name changed latham adams construction LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Sep 2014 AD01 Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ England to First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from 1 St Mary's Court Acton Nantwich Cheshire CW5 8JZ to First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ on 22 September 2014
17 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders