Advanced company searchLink opens in new window

ADAMS & HARDCASTLE LTD

Company number 10094794

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)
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
09 Aug 2018 AP01 Appointment of Mr Julian Peter Adams as a director on 1 August 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
13 Sep 2017 AD01 Registered office address changed from The Vassall Centre Gill Avenue Fishponds BS16 2QQ England to The Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 13 September 2017
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
15 Mar 2017 TM01 Termination of appointment of Julian Peter Adams as a director on 2 March 2017
15 Mar 2017 AP03 Appointment of Mrs Kay Adams as a secretary on 2 March 2017
15 Mar 2017 TM02 Termination of appointment of Julian Peter Adams as a secretary on 2 March 2017
04 May 2016 CH03 Secretary's details changed for Mr Jules Peter Adams on 31 March 2016
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 2