A.D. SECURITIES LIMITED

42 Town Street 42 Town Street 42 Town Street 42 Town Street, Retford, DN22 8JT, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.00895691
CategoryPrivate Limited Company
Incorporated11 Jan 1967
Age57 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

A.D. SECURITIES LIMITED is an active private limited company with number 00895691. It was incorporated 57 years, 3 months, 17 days ago, on 11 January 1967. The company address is 42 Town Street 42 Town Street 42 Town Street 42 Town Street, Retford, DN22 8JT, Nottinghamshire, United Kingdom.



Company Fillings

Dissolution application strike off company

Date: 16 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: John Hamish Mcgregor Darbyshire

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Hamish Mcgregor Darbyshire

Termination date: 2024-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hamish Mcgregor Darbyshire

Cessation date: 2024-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 08 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-08

Psc name: Keturah Mona Ellen Mcelroy

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2023

Action Date: 08 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Anthony Charles Darbyshire

Cessation date: 2023-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2023

Action Date: 08 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hamish Mcgregor Darbyshire

Notification date: 2023-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-08

Officer name: Mrs Keturah Mona Ellen Mcelroy

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Charles Darbyshire

Termination date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hamish Mcgregor Darbyshire

Appointment date: 2023-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Hamish Mcgregor Darbyshire

Appointment date: 2023-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 09 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-09

Officer name: John Anthony Charles Darbyshire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: Firs Farm House Bilby Retford Nottinghamshire DN22 8JB

New address: 42 Town Street 42 Town Street Sutton-Cum-Lound Retford Nottinghamshire DN22 8JT

Change date: 2021-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Anthony Charles Darbyshire

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheena Darbyshire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Termination director company with name

Date: 11 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheena Darbyshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Mrs Sheena Nanette Mabel Darbyshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 16/03/01 from: barnby moor house barnby moor retford notts DN22 8QX

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 09/05/91; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1990

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/08/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/05/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1989

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1988

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Legacy

Date: 06 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 11/08/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1987

Action Date: 30 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-30

Documents

View document PDF

Legacy

Date: 05 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/07/87; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 29/07/86; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 30/11

Documents

View document PDF

Legacy

Date: 02 May 1986

Category: Address

Type: 287

Description: Registered office changed on 02/05/86 from: irongates old newark rd coddington nr newark notts

Documents

View document PDF


Some Companies

GRANGE FITNESS LTD

SAPPHIRE HOUSE,IPSWICH,IP1 4JJ

Number:06654357
Status:ACTIVE
Category:Private Limited Company

KESTREL FINANCIAL SOLUTIONS LIMITED

TURNFIELDS GATE,THATCHAM,RG19 4PT

Number:06992396
Status:ACTIVE
Category:Private Limited Company

MERRYTEK LIMITED

37 WARREN STREET,,W1T 6AD

Number:02986412
Status:ACTIVE
Category:Private Limited Company

MIDLAND RED COACHES LIMITED

20 HOLYWELL ROW,LONDON,EC2A 4XH

Number:07555278
Status:ACTIVE
Category:Private Limited Company

POLYSEAL LIMITED

C/O CLARON HYDRAULIC SERVICES ALDERS WAY,PAIGNTON,TQ4 7QL

Number:06498786
Status:ACTIVE
Category:Private Limited Company

STONECROSS HOMES LIMITED

98 WATERS MEETING ROAD,BOLTON,BL1 8SW

Number:11799196
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