ADI BUILDING & REFURBISHMENT LIMITED
Company number 07129971
- Company Overview for ADI BUILDING & REFURBISHMENT LIMITED (07129971)
- Filing history for ADI BUILDING & REFURBISHMENT LIMITED (07129971)
- People for ADI BUILDING & REFURBISHMENT LIMITED (07129971)
- Charges for ADI BUILDING & REFURBISHMENT LIMITED (07129971)
- More for ADI BUILDING & REFURBISHMENT LIMITED (07129971)
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) |
---|---|---|---|
19 Apr 2017 | CH01 | Director's details changed for Alan Lusty on 19 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
12 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Jun 2015 | AUD | Auditor's resignation | |
11 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 May 2014 | CERTNM |
Company name changed adi interiors LIMITED\certificate issued on 08/05/14
|
|
30 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
10 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 May 2013 | MR01 | Registration of charge 071299710002 | |
25 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Oct 2012 | CH01 | Director's details changed for Alan Lusty on 25 October 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from 1 Melchett Road, Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HG England on 26 October 2012 | |
26 Oct 2012 | CH01 | Director's details changed for Mr David Michael Beebee on 25 October 2012 | |
18 Jun 2012 | TM02 | Termination of appointment of Wayne Mullins as a secretary | |
09 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
18 Jun 2010 | AP01 | Appointment of Mr David Michael Beebee as a director | |
23 Mar 2010 | CERTNM |
Company name changed adi joinery LIMITED\certificate issued on 23/03/10
|
|
23 Mar 2010 | CONNOT | Change of name notice |