ADELAIDE ENGINEERING COMPANY LIMITED
Status | ACTIVE |
Company No. | 00650793 |
Category | Private Limited Company |
Incorporated | 29 Feb 1960 |
Age | 64 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
ADELAIDE ENGINEERING COMPANY LIMITED is an active private limited company with number 00650793. It was incorporated 64 years, 3 months ago, on 29 February 1960. The company address is Presco House Presco House, Walsall, WS1 2JN, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 13 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 13 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 13 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 13 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Feb 2023
Action Date: 06 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006507930013
Charge creation date: 2023-02-06
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Notification of a person with significant control
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-31
Psc name: Robert Parkes (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-31
Psc name: Robert William Parkes
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: Presco House Selborne Street Walsall WS1 2JN
Old address: Lower Farm Taynton Burford Oxfordshire OX18 4UH
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-15
Charge number: 006507930012
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2016
Action Date: 11 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006507930011
Charge creation date: 2016-07-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Change person secretary company with change date
Date: 01 Nov 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher James Parkes
Change date: 2012-10-22
Documents
Change person director company with change date
Date: 01 Nov 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Parkes
Change date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Robert William Parkes
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Address
Type: AD01
Old address: Dunden House School Lane Little Munster Oxfordshire OX29 0RS
Change date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Parkes
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Robert William Parkes
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 11/07/03 from: dundon house minster minster lovell oxfordshire OX29 0RS
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 May 2001
Category: Address
Type: 287
Description: Registered office changed on 11/05/01 from: endwood lodge park drive little aston sutton coldfield west midlands B74 3AP
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 17/12/97 from: endwood lodge park drive little aston sutton coldfield B74 3AP
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/97; no change of members
Documents
Accounts with accounts type small
Date: 06 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/96; full list of members
Documents
Legacy
Date: 18 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 15/05/97 to 31/12/96
Documents
Accounts with accounts type small
Date: 18 Mar 1997
Action Date: 15 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-15
Documents
Legacy
Date: 19 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 01/04/96 to 15/05/96
Documents
Legacy
Date: 18 Jun 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Feb 1996
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/95; no change of members
Documents
Legacy
Date: 22 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
17 TO 20 BARN CLOSE FREEHOLD LIMITED
18 BARN CLOSE,NORTHOLT,UB5 6NA
Number: | 10211471 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROOMS LANE,TARPORLEY,CW6 0QN
Number: | 08755085 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AM PLUS ACCOUNTANT LTD, OFFICE 1 CHRYSTON BUSINESS CENTRE,GLASGOW,G69 9DQ
Number: | SC540032 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANTS & TAX ADVISORS 2ND FLOOR,147 WHITELADIES ROAD,BRISTOL,BS8 2QT
Number: | 11496072 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROAD STREET,LANCASHIRE,M6 5BY
Number: | 04894788 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 NORTH STREET,HORNCHURCH,RM11 1SR
Number: | 02887982 |
Status: | ACTIVE |
Category: | Private Limited Company |