Advanced company searchLink opens in new window

ADH HOLDINGS 1 LIMITED

Company number 06457772

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)
09 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
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
  • GBP 1
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