- Company Overview for ADAMS CASH & CARRY LIMITED (05570822)
- Filing history for ADAMS CASH & CARRY LIMITED (05570822)
- People for ADAMS CASH & CARRY LIMITED (05570822)
- Charges for ADAMS CASH & CARRY LIMITED (05570822)
- More for ADAMS CASH & CARRY LIMITED (05570822)
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) |
---|---|---|---|
19 Nov 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
30 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AD01 | Registered office address changed from Cws Coldstore Ivatt Way Peterborough PE3 7PG England to Cws Coldstore Ivatt Way Peterborough PE3 7PH on 22 September 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | MR01 | Registration of charge 055708220005 | |
23 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Jun 2012 | TM01 | Termination of appointment of Mohammed Idrees as a director | |
01 Jun 2012 | TM02 | Termination of appointment of Abdul Aziz as a secretary | |
01 May 2012 | AD01 | Registered office address changed from Dhc Business Centre 226 Dogsthorpe Road Peterborough PE1 3PB on 1 May 2012 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
11 Oct 2011 | TM01 | Termination of appointment of Mohammed Iqbal as a director | |
11 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |