Advanced company searchLink opens in new window

ADAMS MOTORING GROUP LIMITED

Company number 09487336

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 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
24 Jul 2015 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 45 Orchard Rise West Sidcup Kent DA15 8TA on 24 July 2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 Jul 2015 TM01 Termination of appointment of Andrew Gillespie as a director on 14 July 2015
20 Jul 2015 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016
20 Jul 2015 AP01 Appointment of Mr Adam Blundell as a director on 14 July 2015
20 Jul 2015 AD01 Registered office address changed from 38 Curlew Crescent Rochester Kent ME2 2RF England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 20 July 2015
10 Jul 2015 CERTNM Company name changed a & a automotive LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
12 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted