- Company Overview for A D C (EAST ANGLIA) LIMITED (04178162)
- Filing history for A D C (EAST ANGLIA) LIMITED (04178162)
- People for A D C (EAST ANGLIA) LIMITED (04178162)
- Charges for A D C (EAST ANGLIA) LIMITED (04178162)
- More for A D C (EAST ANGLIA) LIMITED (04178162)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
27 Nov 2019 | PSC04 | Change of details for Stephanie Gaye Reeve as a person with significant control on 26 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Michael Anthony Reeve as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Michael Anthony Reeve on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Stephanie Gaye Reeve on 26 November 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
14 Mar 2019 | PSC04 | Change of details for Mr Stephen Jonathan Paige as a person with significant control on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Stephanie Gaye Reeve on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Michael Anthony Reeve on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Stephen Jonathan Paige on 14 March 2019 | |
14 Mar 2019 | CH03 | Secretary's details changed for Stephanie Gaye Reeve on 14 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from College Lodge High Road Wisbech PE1 4SW to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH on 7 December 2018 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Apr 2018 | AD01 | Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to College Lodge High Road Wisbech PE1 4SW on 30 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates |