- Company Overview for A. D. J. WEB PROPERTIES LTD (10979939)
- Filing history for A. D. J. WEB PROPERTIES LTD (10979939)
- People for A. D. J. WEB PROPERTIES LTD (10979939)
- Charges for A. D. J. WEB PROPERTIES LTD (10979939)
- More for A. D. J. WEB PROPERTIES LTD (10979939)
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 |