- Company Overview for AD-PROD LIMITED (06538955)
- Filing history for AD-PROD LIMITED (06538955)
- People for AD-PROD LIMITED (06538955)
- More for AD-PROD LIMITED (06538955)
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) |
---|---|---|---|
06 May 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | CERTNM |
Company name changed advanced products LIMITED\certificate issued on 16/07/14
|
|
16 Jul 2014 | CONNOT | Change of name notice | |
20 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from Unit 7F Raleigh Hall Industrial Estate Eccleshall Stafford Staffordshire ST21 6JL on 6 November 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | TM01 | Termination of appointment of Stuart Wood as a director | |
23 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
24 Jun 2011 | TM02 | Termination of appointment of Fiona Wood as a secretary | |
24 Jun 2011 | AD02 | Register inspection address has been changed from C/O J C Barker & Co 6 Richmond Terrace Shelton Stoke-on-Trent Staffordshire ST1 4ND United Kingdom | |
23 Jun 2011 | TM02 | Termination of appointment of Fiona Wood as a secretary | |
23 Jun 2011 | AP03 | Appointment of Mrs Sharon Julie Rhead as a secretary |