ADL VENTURES LIMITED

Eaton Court Eaton Court, Hemel Hempstead, HP2 7TR, Hertfordshire
StatusACTIVE
Company No.02891389
CategoryPrivate Limited Company
Incorporated26 Jan 1994
Age30 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

ADL VENTURES LIMITED is an active private limited company with number 02891389. It was incorporated 30 years, 3 months, 21 days ago, on 26 January 1994. The company address is Eaton Court Eaton Court, Hemel Hempstead, HP2 7TR, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22

Documents

View document PDF

Legacy

Date: 03 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Legacy

Date: 03 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-13

Psc name: Abacus Developments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Neil Raeburn Mcalpine

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20

Documents

View document PDF

Legacy

Date: 21 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20

Documents

View document PDF

Legacy

Date: 21 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20

Documents

View document PDF

Legacy

Date: 11 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/18

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/18

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Colin Shelley

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/17

Documents

View document PDF

Legacy

Date: 03 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/17

Documents

View document PDF

Legacy

Date: 03 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Legacy

Date: 10 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/16

Documents

View document PDF

Legacy

Date: 10 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/16

Documents

View document PDF

Legacy

Date: 10 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John William Wotherspoon

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reginald Bolt

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Colin Shelley

Appointment date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/15

Documents

View document PDF

Legacy

Date: 14 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/15

Documents

View document PDF

Legacy

Date: 14 Jul 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw James Thomas

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Geoffrey Peter Sanders

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/14

Documents

View document PDF

Legacy

Date: 15 Jun 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14

Documents

View document PDF

Legacy

Date: 15 Jun 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/13

Documents

View document PDF

Legacy

Date: 29 Aug 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/13

Documents

View document PDF

Legacy

Date: 11 Jul 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/13

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw James Thomas

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Briant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Walker

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin John Pearson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 24 May 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Statement of companys objects

Date: 08 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Reginald Bolt

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: John Mark Briant

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-30

Officer name: Mr Robert Peter Walker

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Peter Sanders

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 27/10/05 from: eaton court marylands avenue hemel hempstead hertfordshire HP2 7TR

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CAPITAL DOUBLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09586308
Status:ACTIVE
Category:Private Limited Company

CKC CONSTRUCTION AND ENGINEERING LIMITED

5 NORTHLAND ROAD,DERRY,BT48 7HX

Number:NI659712
Status:ACTIVE
Category:Private Limited Company

DUBALINK LIMITED

C/O BARNARD SAMPSON, CHARTERED ACCOUNTANTS, 3A QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:09344218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GNT MEDIA LTD

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07995582
Status:LIQUIDATION
Category:Private Limited Company

MARLOW WORLDWIDE YACHT CHARTERS LTD.

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:10417625
Status:ACTIVE
Category:Private Limited Company

THE LATVIAN WELFARE TRUST

CATTHORPE MANOR,CATTHORPE,LE17 6DF

Number:05853180
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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