ADAMS POTATOES LIMITED

Ridgebridge Cottage Ridge Road Ridgebridge Cottage Ridge Road, Leeds, LS25 4BB
StatusACTIVE
Company No.05560819
CategoryPrivate Limited Company
Incorporated12 Sep 2005
Age18 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

ADAMS POTATOES LIMITED is an active private limited company with number 05560819. It was incorporated 18 years, 8 months, 11 days ago, on 12 September 2005. The company address is Ridgebridge Cottage Ridge Road Ridgebridge Cottage Ridge Road, Leeds, LS25 4BB.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-19

Officer name: Mr Ross Adams

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Julie Anne Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-23

Officer name: Julie Anne Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Julie Anne Adams

Change date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin David Adams

Change date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Mrs Julie Anne Adams

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Old address: 157 Primrose Lane Holton Leeds West Yorkshire LS15 7QJ

Change date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 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: 30 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Anne Adams

Change date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Kevin David Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 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: 08 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Anne Adams

Change date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 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

Date: 16 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 13/10/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQADA LTD

16 BIGGIN HILL CLOSE,KINGSTON-UPON-THAMES,KT2 5GB

Number:07515401
Status:ACTIVE
Category:Private Limited Company

ARIA1 AI SOLUTIONS LTD

37 WINCHESTER STREET,LONDON,SW1V 4NZ

Number:11754443
Status:ACTIVE
Category:Private Limited Company

COLLOIDAL EARTH LIMITED

THE LEWIS BUILDING,BIRMINGHAM,B4 6EQ

Number:11006394
Status:ACTIVE
Category:Private Limited Company

GRADE A LEARNING LIMITED

UNIT 6, BAKEWELL ROAD,PETERBOROUGH,PE2 6XU

Number:11308332
Status:ACTIVE
Category:Private Limited Company

JONAVISION LIMITED

56 GRANGE ROAD,BANBURY,OX16 9AU

Number:06684710
Status:ACTIVE
Category:Private Limited Company

OAK FURNITURE STORE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09604730
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