- Company Overview for ADWALTON (HOLDINGS) LIMITED (08281044)
- Filing history for ADWALTON (HOLDINGS) LIMITED (08281044)
- People for ADWALTON (HOLDINGS) LIMITED (08281044)
- Charges for ADWALTON (HOLDINGS) LIMITED (08281044)
- More for ADWALTON (HOLDINGS) LIMITED (08281044)
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
|
|
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
|
|
13 Nov 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
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
|