Advanced company searchLink opens in new window

ADFERIAD RECOVERY LIMITED

Company number 02751104

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)
20 Dec 2016 AP01 Appointment of Rev Christopher James Prew as a director on 20 December 2016
20 Dec 2016 AP01 Appointment of Mrs Carys Lloyd Roberts as a director on 20 December 2016
12 Dec 2016 AP03 Appointment of Ms Sandra Anne Ackers as a secretary on 6 December 2016
21 Nov 2016 TM02 Termination of appointment of John Thomas Elwy Owens as a secretary on 16 November 2016
27 Oct 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 TM01 Termination of appointment of Veronica Mary Mowat as a director on 7 September 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
13 Jun 2016 AP01 Appointment of Mr Brian Smith as a director on 7 June 2016
06 Jun 2016 TM01 Termination of appointment of Victoria Lindley-Jones as a director on 3 June 2016
03 Mar 2016 TM01 Termination of appointment of Christine Holden Dukes as a director on 29 February 2016
30 Nov 2015 TM01 Termination of appointment of Susan Anne Stevenson as a director on 25 November 2015
10 Nov 2015 AAMD Amended group of companies' accounts made up to 31 March 2015
20 Oct 2015 AA Full accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 20 September 2015 no member list
29 Jun 2015 CERTNM Company name changed cyngor alcohol information service LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-02
29 Jun 2015 CONNOT Change of name notice
17 Dec 2014 AP01 Appointment of Ms Victoria Lindley-Jones as a director on 17 December 2014
26 Nov 2014 MR04 Satisfaction of charge 1 in full
29 Sep 2014 AA Full accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 no member list
28 May 2014 AP01 Appointment of Mr Simon Paul Green as a director
20 May 2014 AP01 Appointment of Rev Susan Anne Stevenson as a director
17 Apr 2014 MR01 Registration of charge 027511040004
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2014 MR01 Registration of charge 027511040003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.