Advanced company searchLink opens in new window

A. D. J. WEB PROPERTIES LTD

Company number 10979939

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)
02 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
24 Oct 2022 AD01 Registered office address changed from 63 Grassington Road Middlesbrough TS4 3DD England to 5 Priestfield Avenue Middlesbrough TS3 0EL on 24 October 2022
14 Oct 2022 MR01 Registration of charge 109799390006, created on 13 October 2022
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Feb 2022 AD01 Registered office address changed from 5 Cranfield Avenue Middlesbrough Cleveland TS3 9DL England to 63 Grassington Road Middlesbrough TS4 3DD on 2 February 2022
15 Nov 2021 TM01 Termination of appointment of David Nigel Webster as a director on 9 November 2021
06 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
02 Mar 2020 AD01 Registered office address changed from Queensway House Queensway Middlesbrough TS3 8TF England to 5 Cranfield Avenue Middlesbrough Cleveland TS3 9DL on 2 March 2020
07 Jan 2020 CS01 Confirmation statement made on 24 September 2019 with no updates
22 Jul 2019 MR01 Registration of charge 109799390005, created on 19 July 2019
09 May 2019 MR01 Registration of charge 109799390004, created on 18 April 2019
01 May 2019 MR01 Registration of charge 109799390003, created on 18 April 2019
17 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
23 Oct 2018 AD01 Registered office address changed from 17 Coltman Street Middlesbrough TS3 6JA England to Queensway House Queensway Middlesbrough TS3 8TF on 23 October 2018
08 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
25 May 2018 AD01 Registered office address changed from 192 Springhill Road Wednesfield Wolverhampton West Midlands WV11 3AL England to 17 Coltman Street Middlesbrough TS3 6JA on 25 May 2018
01 May 2018 MR01 Registration of charge 109799390001, created on 17 April 2018
01 May 2018 MR01 Registration of charge 109799390002, created on 17 April 2018
06 Feb 2018 AP01 Appointment of Mr David Nigel Webster as a director on 6 February 2018
13 Oct 2017 AD01 Registered office address changed from 7 Lich Avenue Wolverhampton West Midlands WV11 3DQ United Kingdom to 192 Springhill Road Wednesfield Wolverhampton West Midlands WV11 3AL on 13 October 2017