Advanced company searchLink opens in new window

ADL DIRECTORS LIMITED

Company number 05998728

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)
31 Jan 2024 AA Accounts for a dormant company made up to 30 November 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
18 Apr 2023 AA Accounts for a dormant company made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
02 Nov 2022 CH01 Director's details changed for Mrs Ann-Marie Newbound on 1 November 2022
02 Nov 2022 AD01 Registered office address changed from Dane House 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2 November 2022
14 Jun 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
22 Nov 2017 PSC04 Change of details for Mrs Ann-Marie Newbound as a person with significant control on 1 October 2017
22 Nov 2017 PSC07 Cessation of Vivienne Mary Martyn as a person with significant control on 1 October 2017
15 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Jul 2017 TM01 Termination of appointment of Vivienne Mary Martyn as a director on 30 June 2017
06 Apr 2017 AD01 Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Bucks. HP20 2NQ to Dane House 26 Taylor Road Aylesbury HP21 8DR on 6 April 2017
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
01 Sep 2016 AP03 Appointment of Mrs Ann-Marie Newbound as a secretary on 1 September 2016
01 Sep 2016 TM02 Termination of appointment of Vivienne Mary Martyn as a secretary on 31 August 2016
28 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015