This company is commonly known as Adam's Developments North East Limited. The company was founded 10 years ago and was given the registration number 09013414. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ADAM'S DEVELOPMENTS NORTH EAST LIMITED |
---|---|---|
Company Number | : | 09013414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2014 |
End of financial year | : | 26 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1UJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 28 April 2014 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 28 April 2014 | Active |
Mr Geoffrey Trevor Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bissell & Brown Birmingham Ltd, 12 Portman Road, Birmingham, England, B13 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-22 | Dissolution | Dissolution application strike off company. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Officers | Change person director company with change date. | Download |
2017-05-16 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Officers | Appoint person director company with name. | Download |
2014-04-28 | Officers | Termination director company with name. | Download |
2014-04-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.