Advanced company searchLink opens in new window

HENRY ADAMS LIMITED

Company number 05594506

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)
20 Feb 2024 PSC01 Notification of David John Adams as a person with significant control on 1 July 2023
20 Feb 2024 PSC01 Notification of Philip Henry Farncombe Jordan as a person with significant control on 1 July 2023
20 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 20 February 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 AP01 Appointment of Clementine Amelia Adams as a director on 1 July 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
25 Oct 2022 SH06 Cancellation of shares. Statement of capital on 8 September 2022
  • GBP 50.00
25 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confimation duty paid
15 Sep 2022 TM01 Termination of appointment of Victoria Lorraine Lush as a director on 15 September 2022
15 Sep 2022 TM01 Termination of appointment of Simon John Lush as a director on 15 September 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Apr 2022 SH06 Cancellation of shares. Statement of capital on 23 November 2021
  • GBP 75
05 Jan 2022 TM01 Termination of appointment of Jackie Mary Williscroft as a director on 20 December 2021
21 Dec 2021 TM01 Termination of appointment of a director
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
21 Dec 2021 TM01 Termination of appointment of Richard Simon Williscroft as a director on 20 December 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
10 Sep 2020 AD02 Register inspection address has been changed to Mulberry House the Square Storrington West Sussex RH20 4DJ
10 Sep 2020 AP03 Appointment of Philip Henry Farncombe Jordan as a secretary on 10 September 2020
10 Sep 2020 TM02 Termination of appointment of David John Adams as a secretary on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from Rowan House Baffins Lane Chichester West Sussex PO19 1UA to Mulberry House the Square Storrington West Sussex RH20 4DJ on 10 September 2020
06 Aug 2020 AA Total exemption full accounts made up to 31 March 2020