Advanced company searchLink opens in new window

ADWALTON (HOLDINGS) LIMITED

Company number 08281044

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 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
19 Nov 2014 CH01 Director's details changed for Janet Webster on 1 December 2013
19 Nov 2014 CH01 Director's details changed for Mr Alan Pounder on 1 December 2013
19 Nov 2014 CH01 Director's details changed for Mr Andrew Eastham on 1 December 2013
19 Nov 2014 CH01 Director's details changed for Philip William Webster on 1 December 2013
10 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 January 2014
18 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
13 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/11/2012
28 Jun 2013 AD01 Registered office address changed from Central House St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom on 28 June 2013
24 May 2013 MR01 Registration of charge 082810440002
24 May 2013 MR01 Registration of charge 082810440003
26 Apr 2013 MR01 Registration of charge 082810440001
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 13/11/2013
06 Nov 2012 AP01 Appointment of Phillip William Webster as a director
06 Nov 2012 AP01 Appointment of Janet Webster as a director
06 Nov 2012 AP01 Appointment of Mr Alan Pounder as a director
06 Nov 2012 TM01 Termination of appointment of Jonathon Round as a director
06 Nov 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 November 2012
06 Nov 2012 AP01 Appointment of Andrew Eastham as a director
05 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)