- Company Overview for ADROIT ENGINEERING LTD (06566722)
- Filing history for ADROIT ENGINEERING LTD (06566722)
- People for ADROIT ENGINEERING LTD (06566722)
- Charges for ADROIT ENGINEERING LTD (06566722)
- More for ADROIT ENGINEERING LTD (06566722)
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) |
---|---|---|---|
11 May 2016 | CH01 | Director's details changed for Mr Gary Martin Gariglio on 1 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Unit E Dunton Park, Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EB to 250 Lichfield Road Lichfield Road Brownhills Walsall WS8 6LH on 7 April 2016 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
31 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
26 Sep 2013 | AP01 | Appointment of Mr Gary Martin Gariglio as a director | |
26 Sep 2013 | TM01 | Termination of appointment of David Bell as a director | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of Mr David Derek Bell as a director | |
27 Nov 2012 | AP01 | Appointment of Mr Douglas Iain Rankin as a director | |
27 Nov 2012 | TM02 | Termination of appointment of Lynne Bayton as a secretary | |
27 Nov 2012 | TM01 | Termination of appointment of Lynne Bayton as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Derek Treen as a director | |
13 Nov 2012 | AD01 | Registered office address changed from 416 - 418 Bearwood Road Bearwood Smethwick West Midlands B66 4EZ Uk on 13 November 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mrs Lynne Bayton on 28 September 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | CH01 | Director's details changed for Mr Christian David John Dunn on 11 August 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Christian David John Dunn on 3 June 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
19 Apr 2011 | CH03 | Secretary's details changed for Mrs Lynne Bayton on 15 April 2011 |