- Company Overview for A D MODULAR LIMITED (08215558)
- Filing history for A D MODULAR LIMITED (08215558)
- People for A D MODULAR LIMITED (08215558)
- Charges for A D MODULAR LIMITED (08215558)
- More for A D MODULAR LIMITED (08215558)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2024 | TM01 | Termination of appointment of Tracey Ann Gilligan as a director on 15 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Andrew Gilligan as a director on 15 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Patrick Joseph Gilligan as a director on 15 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Bridie Isabel Gilligan as a director on 15 October 2024 | |
16 Oct 2024 | PSC07 | Cessation of Tracey Ann Gilligan as a person with significant control on 15 October 2024 | |
16 Oct 2024 | PSC07 | Cessation of Andrew Gilligan as a person with significant control on 15 October 2024 | |
16 Oct 2024 | PSC02 | Notification of Bps Building Solutions Limited as a person with significant control on 15 October 2024 | |
11 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 11 October 2024
|
|
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
16 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with updates | |
22 Nov 2023 | PSC04 | Change of details for Mr Andrew Gilligan as a person with significant control on 14 September 2016 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
30 Jun 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 63 London Road Wembley Middlesex HA9 7ET to 2 Radway Green Crewe CW1 5UJ on 19 October 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 2 Radway Green Road Radway Green Alsager CW1 5UJ England to 63 London Road Wembley Middlesex HA9 7ET on 23 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
24 Feb 2021 | MR04 | Satisfaction of charge 082155580001 in full | |
17 Feb 2021 | MR01 | Registration of charge 082155580002, created on 16 February 2021 |