- Company Overview for ADH HOLDINGS 1 LIMITED (06457772)
- Filing history for ADH HOLDINGS 1 LIMITED (06457772)
- People for ADH HOLDINGS 1 LIMITED (06457772)
- More for ADH HOLDINGS 1 LIMITED (06457772)
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) |
---|---|---|---|
09 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 May 2010 | TM01 | Termination of appointment of David Brownsword as a director | |
05 May 2010 | AP03 | Appointment of Mrs Lisa Marie Heaton as a secretary | |
05 May 2010 | AP01 | Appointment of Mr Anthony Heaton as a director | |
05 May 2010 | AD01 | Registered office address changed from Tunstead Bard Edale Road Hayfield High Peak Derbyshire SK22 2LL on 5 May 2010 | |
05 May 2010 | TM01 | Termination of appointment of David Brownsword as a director | |
17 Mar 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
22 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
19 Nov 2008 | 288a | Director appointed david brownsword | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from one eleven, edmund street birmingham west midlands B3 2HJ | |
19 Nov 2008 | 288b | Appointment terminated director hbjgw incorporations LIMITED | |
19 Nov 2008 | 288b | Appointment terminated secretary hbjgw secretarial support LIMITED | |
10 Jan 2008 | CERTNM | Company name changed ensco 640 LIMITED\certificate issued on 10/01/08 | |
19 Dec 2007 | NEWINC | Incorporation |