ADGLOW LIMITED

9 Delta Drive, Tewkesbury, GL20 8HB, Gloucestershire
StatusACTIVE
Company No.00579219
CategoryPrivate Limited Company
Incorporated28 Feb 1957
Age67 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ADGLOW LIMITED is an active private limited company with number 00579219. It was incorporated 67 years, 3 months, 16 days ago, on 28 February 1957. The company address is 9 Delta Drive, Tewkesbury, GL20 8HB, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-07

Officer name: Mr Gary Windsor Ainge

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Darren Alec Ainge

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Windsor Ainge

Change date: 2022-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005792190013

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-12

Charge number: 005792190013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-28

Charge number: 005792190012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: James Emlyn Howell

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-14

Officer name: James Emlyn Howell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

New address: 9 Delta Drive Tewkesbury Gloucestershire GL20 8HB

Old address: Ledbury House Alexandra Way Ashchurch Business Centre Tewkesbury Glos GL20 8NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 25 Mar 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Jun 2013

Action Date: 20 Apr 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Gary Windsor Ainge

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Darren Alec Ainge

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 25 May 2012

Action Date: 20 Apr 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-04-20

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Emlyn Howell

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Emlyn Howell

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 06 May 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 24 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rice

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Rice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark William Rice

Change date: 2010-01-01

Documents

View document PDF

Resolution

Date: 30 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 30 Mar 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 30 Mar 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara ainge

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robin ainge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark rice / 01/03/2008

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark rice / 01/03/2008

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark rice / 01/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Sep 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ARAK MANAGEMENT LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:09229639
Status:ACTIVE
Category:Private Limited Company

BONAVIBE LIMITED

69 CANAL STREET,NEWRY,BT35 6JF

Number:NI656835
Status:ACTIVE
Category:Private Limited Company

DAISY LOCAL BUSINESS LIMITED

LINDRED HOUSE, 20 LINDRED ROAD,NELSON,BB9 5SR

Number:09127507
Status:ACTIVE
Category:Private Limited Company

ESSEXLIPSANDFILLER LIMITED

48 HUNTS DRIVE,CHELMSFORD,CM1 3HH

Number:11195781
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVE BLOSSOM WEDDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10999457
Status:ACTIVE
Category:Private Limited Company

SEH WINDOWS AND DOORS LIMITED

30 WHITE HOUSE ROAD,IPSWICH,IP1 5LT

Number:04296709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source