ADI WATER POLLUTION CONTAINMENT LIMITED
Company number 08253716
- Company Overview for ADI WATER POLLUTION CONTAINMENT LIMITED (08253716)
- Filing history for ADI WATER POLLUTION CONTAINMENT LIMITED (08253716)
- People for ADI WATER POLLUTION CONTAINMENT LIMITED (08253716)
- Charges for ADI WATER POLLUTION CONTAINMENT LIMITED (08253716)
- More for ADI WATER POLLUTION CONTAINMENT LIMITED (08253716)
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) |
---|---|---|---|
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | TM01 | Termination of appointment of David John Cole as a director on 25 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Oct 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
17 Oct 2013 | MR01 | Registration of charge 082537160002 | |
08 May 2013 | MR01 | Registration of charge 082537160001 | |
24 Oct 2012 | CH01 | Director's details changed for Mr David John Cole on 24 October 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from Unit 66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HP United Kingdom on 24 October 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mr Alan Lusty on 24 October 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Alan Lusty on 15 October 2012 | |
15 Oct 2012 | NEWINC | Incorporation |