Advanced company searchLink opens in new window

A.E. ADAMS (HOLDINGS) LIMITED

Company number 06214048

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)
18 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
08 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
06 Feb 2024 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 13 Grand Avenue Lancing BN15 9PX on 6 February 2024
30 Jun 2023 SH06 Cancellation of shares. Statement of capital on 13 May 2023
  • GBP 40
14 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
22 May 2023 PSC01 Notification of Anthony Martin Milner as a person with significant control on 13 May 2023
19 May 2023 PSC01 Notification of Janet Anne Milner as a person with significant control on 13 May 2023
19 May 2023 PSC09 Withdrawal of a person with significant control statement on 19 May 2023
17 May 2023 TM01 Termination of appointment of Clifford David Preston as a director on 13 May 2023
17 May 2023 TM01 Termination of appointment of Paul Dennis Foster as a director on 13 May 2023
17 May 2023 TM01 Termination of appointment of Derrie Ann Fletcher as a director on 13 May 2023
15 May 2023 CS01 Confirmation statement made on 16 April 2023 with updates
17 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 AP01 Appointment of Mr Clifford David Preston as a director on 31 December 2022
20 Jan 2023 AP01 Appointment of Mr Paul Dennis Foster as a director on 31 December 2022
20 Jan 2023 AP01 Appointment of Ms Derrie Ann Fletcher as a director on 31 December 2022
20 Jan 2023 TM01 Termination of appointment of Clifford David Preston as a director on 31 December 2022
20 Jan 2023 TM01 Termination of appointment of Paul Dennis Foster as a director on 31 December 2022
20 Jan 2023 TM01 Termination of appointment of Derrie Ann Fletcher as a director on 31 December 2022
01 Dec 2022 AP01 Appointment of Mrs Janet Anne Milner as a director on 1 December 2022
07 Nov 2022 PSC08 Notification of a person with significant control statement
07 Nov 2022 PSC07 Cessation of Janet Anne Milner as a person with significant control on 19 October 2022
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020