Advanced company searchLink opens in new window

ADI BUILDING & REFURBISHMENT LIMITED

Company number 07129971

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
30 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-03-15
23 Mar 2010 CONNOT Change of name notice