Advanced company searchLink opens in new window

ADL REALISATIONS (2011) LIMITED

Company number 02802407

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)
12 Nov 2010 AP01 Appointment of Mrs Sharon Louise Amos as a director
12 Nov 2010 TM01 Termination of appointment of William Thomson as a director
12 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1,000
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 43
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 42
05 Feb 2010 AA Accounts for a medium company made up to 31 March 2009
24 Mar 2009 363a Return made up to 23/03/09; full list of members
04 Feb 2009 AA Accounts for a medium company made up to 31 March 2008
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
01 Sep 2008 395 Duplicate mortgage certificatecharge no:40
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 40
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 41
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 39
20 Jun 2008 288c Director and Secretary's Change of Particulars / nicholas brough / 01/06/2008 / HouseName/Number was: , now: ford mill farm; Street was: 86 ladderedge, now: ford; Area was: , now: nr onecote; Post Code was: ST13 7AQ, now: ST13 7RW
13 May 2008 395 Particulars of a mortgage or charge / charge no: 38
09 Apr 2008 AAMD Amended accounts made up to 31 March 2007
27 Mar 2008 363a Return made up to 23/03/08; full list of members
21 Feb 2008 288c Secretary's particulars changed;director's particulars changed
21 Feb 2008 288c Secretary's particulars changed;director's particulars changed
03 Feb 2008 AA Accounts for a medium company made up to 31 March 2007
12 Jan 2008 395 Particulars of mortgage/charge
02 Jan 2008 287 Registered office changed on 02/01/08 from: caldene 4 newcastle road leek staffordshire ST13 5QD
08 Nov 2007 395 Particulars of mortgage/charge