ADAMS WHOLESALE (WEST SUSSEX) LIMITED
Company number 05827389
- Company Overview for ADAMS WHOLESALE (WEST SUSSEX) LIMITED (05827389)
- Filing history for ADAMS WHOLESALE (WEST SUSSEX) LIMITED (05827389)
- People for ADAMS WHOLESALE (WEST SUSSEX) LIMITED (05827389)
- Charges for ADAMS WHOLESALE (WEST SUSSEX) LIMITED (05827389)
- Insolvency for ADAMS WHOLESALE (WEST SUSSEX) LIMITED (05827389)
- More for ADAMS WHOLESALE (WEST SUSSEX) LIMITED (05827389)
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) |
---|---|---|---|
12 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from Unit 17 Basin Road North Portslade Brighton East Sussex BN41 1WA United Kingdom on 12 June 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jul 2010 | AP01 | Appointment of Suleyman Aslanoglu Ali as a director | |
21 Jul 2010 | TM01 | Termination of appointment of Suleyman Ali as a director | |
16 Jul 2010 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton East Sussex BN45 7EE on 16 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Suleyman Aslanoglu Ali on 14 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Suleyman Aslanoglu Ali on 1 May 2010 | |
14 Jul 2010 | TM02 | Termination of appointment of Sussex Secretary Ltd as a secretary | |
05 Jul 2010 | AD01 | Registered office address changed from 42 Station Road Portslade West Sussex BN41 1GB on 5 July 2010 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2010 | AD01 | Registered office address changed from the Cottage Mill Farm Chalvington Road Golden Cross Nr Hailsham East Sussex BN27 3ST on 18 March 2010 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from chantry lodge pyecombe street pyecombe brighton east sussex BN45 7EE | |
10 Nov 2008 | 288c | Director's change of particulars / suleyman ali / 02/11/2008 | |
26 Sep 2008 | 363a | Return made up to 24/05/08; full list of members | |
26 Sep 2008 | 288c | Director's change of particulars / suleyman ali / 01/05/2008 | |
26 Sep 2008 | 288b | Appointment terminated director suleyman ali | |
22 Sep 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from chantry lodge,, pyecombe st, pyecombe brighton east sussex BN45 7EE |