Advanced company searchLink opens in new window

ADAM & EVE SERVICE STATION LIMITED

Company number 03483720

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)
13 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
21 Dec 2023 PSC01 Notification of Michael Leonard Andrews as a person with significant control on 1 January 2023
21 Dec 2023 PSC04 Change of details for Miss Jane Aileen Andrews as a person with significant control on 1 January 2023
10 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
13 Jan 2022 PSC07 Cessation of Kenneth Hugh Andrews as a person with significant control on 25 June 2021
13 Jan 2022 PSC01 Notification of Jane Aileen Andrews as a person with significant control on 25 June 2021
13 Jan 2022 TM01 Termination of appointment of Kenneth Hugh Andrews as a director on 25 June 2021
13 Jan 2022 AD01 Registered office address changed from North Farm Crow Lane Reed Royston SG8 8AE England to Orchard House Crow Lane Reed Royston Hertfordshire SG8 8AE on 13 January 2022
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 AP01 Appointment of Miss Jane Aileen Andrews as a director on 5 May 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
04 Nov 2019 AP03 Appointment of Ms Jane Aileen Andrews as a secretary on 4 November 2019
04 Nov 2019 TM02 Termination of appointment of Diane Valerie Bamford as a secretary on 4 November 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 AD01 Registered office address changed from 7 Vaughan Avenue London NW4 4HT to North Farm Crow Lane Reed Royston SG8 8AE on 28 June 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016