Advanced company searchLink opens in new window

ADAM ASKEY LTD

Company number 03226140

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)
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
05 Jul 2017 AP01 Appointment of Mr Steve Dickson as a director on 4 July 2017
05 Jul 2017 TM01 Termination of appointment of Paul Breslin as a director on 4 July 2017
05 Jul 2017 TM01 Termination of appointment of John Wright as a director on 4 July 2017
19 Apr 2017 AP01 Appointment of Mr Daniel Brade as a director on 31 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 TM01 Termination of appointment of Gregory Ciaran Whelan as a director on 4 November 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
07 Sep 2016 AP01 Appointment of Mr John Wright as a director on 1 July 2016
07 Sep 2016 AP01 Appointment of Mr Gregory Ciaran Whelan as a director on 1 July 2016
19 May 2016 TM01 Termination of appointment of John James Wright as a director on 31 March 2016
27 Apr 2016 AD01 Registered office address changed from Unit 2 Century Park Starley Way Elmdon Solihull B37 7HF to Crosby Court 28 George Street Birmingham B3 1QG on 27 April 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
08 Jan 2015 AP01 Appointment of Mr Paul Breslin as a director on 30 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
08 Jul 2013 TM02 Termination of appointment of Kay Dawes as a secretary
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
20 Nov 2012 CH01 Director's details changed for Mr John James Wright on 20 November 2012
17 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders