Advanced company searchLink opens in new window

ADBAC LTD

Company number 05441765

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)
05 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a small company made up to 30 June 2010
25 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mr Andrew David Browne on 2 October 2009
25 May 2010 CH01 Director's details changed for Mrs Catherine Browne on 2 October 2009
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Oct 2009 AA Accounts for a small company made up to 30 June 2009
16 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 May 2009 363a Return made up to 03/05/09; full list of members
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
26 Nov 2008 AA Accounts for a small company made up to 30 June 2008
17 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
16 May 2008 363a Return made up to 03/05/08; full list of members
13 Mar 2008 AA Accounts for a small company made up to 30 June 2007
22 May 2007 363a Return made up to 03/05/07; full list of members
07 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
13 Jun 2006 287 Registered office changed on 13/06/06 from: bridge house crondall road crookham village GU51 5SU
06 Jun 2006 225 Accounting reference date extended from 31/05/06 to 30/06/06
16 May 2006 363s Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
29 Dec 2005 395 Particulars of mortgage/charge
09 Jul 2005 288a New director appointed
09 Jul 2005 288b Director resigned
19 May 2005 288a New secretary appointed;new director appointed