Advanced company searchLink opens in new window

ADDERSTONE 1993 LIMITED

Company number 04029395

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)
01 Mar 2003 288a New director appointed
25 Feb 2003 287 Registered office changed on 25/02/03 from: mikasa house asama court newcastle business park newcastle NE4 7YD
28 Nov 2002 395 Particulars of mortgage/charge
28 Nov 2002 400 Particulars of property mortgage/charge
27 Nov 2002 395 Particulars of mortgage/charge
27 Nov 2002 395 Particulars of mortgage/charge
21 Jul 2002 288b Secretary resigned
21 Jul 2002 288a New secretary appointed
18 Jul 2002 363s Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
08 May 2002 AA Total exemption full accounts made up to 31 July 2001
15 Feb 2002 288b Director resigned
22 Nov 2001 287 Registered office changed on 22/11/01 from: 71 saint georges terrace jesmond newcastle upon tyne NE2 2DL
12 Nov 2001 288a New director appointed
29 Jul 2001 363s Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 May 2001 88(2)R Ad 07/04/01--------- £ si 98@1=98 £ ic 2/100
25 Apr 2001 395 Particulars of mortgage/charge
27 Jan 2001 395 Particulars of mortgage/charge
27 Jan 2001 395 Particulars of mortgage/charge
03 Jan 2001 88(2)R Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2
11 Dec 2000 CERTNM Company name changed chargeoffice LIMITED\certificate issued on 12/12/00
05 Dec 2000 288b Secretary resigned
05 Dec 2000 288b Director resigned
05 Dec 2000 288a New director appointed
05 Dec 2000 288a New secretary appointed;new director appointed
05 Dec 2000 287 Registered office changed on 05/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF