Advanced company searchLink opens in new window

ADAMS HENDRY CONSULTING LIMITED

Company number 03804753

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)
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 29,301
10 Dec 2014 AA Accounts for a small company made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 29,301
09 Jul 2014 CH01 Director's details changed for Philip James Rowell on 9 July 2014
09 Jul 2014 CH01 Director's details changed for Andrew Michael Blaxland on 9 July 2014
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
10 Dec 2013 AUD Auditor's resignation
05 Nov 2013 SH03 Purchase of own shares.
23 Oct 2013 SH06 Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 29,301
15 Oct 2013 TM01 Termination of appointment of Martin Hendry as a director
06 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
06 Aug 2013 AD03 Register(s) moved to registered inspection location
06 Aug 2013 AD02 Register inspection address has been changed
26 Jun 2013 SH06 Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 74,457
26 Jun 2013 SH03 Purchase of own shares.
18 Jan 2013 SH03 Purchase of own shares.
02 Jan 2013 MEM/ARTS Memorandum and Articles of Association
02 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2013 SH10 Particulars of variation of rights attached to shares
02 Jan 2013 SH06 Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 119,614
02 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 209,927
31 Dec 2012 AP03 Appointment of Mrs Joanne Ridge as a secretary
31 Dec 2012 TM02 Termination of appointment of Adrian Munns as a secretary
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2012 CH01 Director's details changed for Martin Graham Hendry on 7 September 2012