ADLER MANUFACTURING LIMITED

Fourth Floor Abbots House Fourth Floor Abbots House, Reading, RG1 3BD, Berkshire, England
StatusACTIVE
Company No.02425707
CategoryPrivate Limited Company
Incorporated22 Sep 1989
Age34 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ADLER MANUFACTURING LIMITED is an active private limited company with number 02425707. It was incorporated 34 years, 7 months, 23 days ago, on 22 September 1989. The company address is Fourth Floor Abbots House Fourth Floor Abbots House, Reading, RG1 3BD, Berkshire, England.



Company Fillings

Accounts with accounts type small

Date: 07 Dec 2023

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Christian Feuer

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Jurgen Spang

Appointment date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald James Adler

Termination date: 2023-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2022

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Old address: 1st Floor Eastgate House 35-43 Newport Road Cardiff CF24 0AB

New address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

Change date: 2022-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald James Adler

Change date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-16

Psc name: Mr Donald James Adler

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-16

Officer name: Donald James Adler

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2015

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2011

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald James Adler

Change date: 2010-09-22

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-09

Old address: 119-120 Buckingham Avenue Slough Berkshire SL1 4LZ

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nigel thomas

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2007

Action Date: 24 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-24

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2007

Action Date: 25 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-25

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2005

Action Date: 26 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-26

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 29/09/02

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Auditors resignation company

Date: 17 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2001

Action Date: 24 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-24

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/09/00

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Apr 2001

Action Date: 26 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-26

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 26/09/99

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Jul 1999

Action Date: 27 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-27

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Oct 1998

Action Date: 28 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-28

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/97

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 16/06/95 from: 119/120 buckingham avenue, slough, berkshire, SL1 4LZ

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 06/02/95 from: 883 plymouth road, slough, berkshire, SL1 4LP

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 08 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed myron manufacturing LIMITED\certificate issued on 01/01/93

Documents

View document PDF

Legacy

Date: 03 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/92; change of members

Documents

View document PDF


Some Companies

CHANGE AND TRANSFORMATION AGENTS LIMITED

11146410: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11146410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP17194R
Status:ACTIVE
Category:Industrial and Provident Society

HIRO VRA LTD

12 WATERSIDE HOUSE,MILTON KEYNES,MK6 3FE

Number:11786645
Status:ACTIVE
Category:Private Limited Company

JVIOLLA LIMITED

13 CASTLE STREET,ST HELIER,

Number:FC035766
Status:ACTIVE
Category:Other company type

MR MISTY LIMITED

UNIT 26 BROOKHOUSE BUSINESS PARK,IPSWICH,IP2 0EF

Number:08361590
Status:ACTIVE
Category:Private Limited Company

S&R LETS LTD

3 WILSFORD CLOSE,READING,RG6 4BP

Number:11718005
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