Advanced company searchLink opens in new window

ADROIT ENGINEERING LTD

Company number 06566722

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)
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
  • GBP 45,000
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
  • GBP 45,000
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