A.E. ADAMS (HOLDINGS) LIMITED

13 Grand Avenue, Lancing, BN15 9PX, England
StatusACTIVE
Company No.06214048
CategoryPrivate Limited Company
Incorporated16 Apr 2007
Age17 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

A.E. ADAMS (HOLDINGS) LIMITED is an active private limited company with number 06214048. It was incorporated 17 years, 1 month, 16 days ago, on 16 April 2007. The company address is 13 Grand Avenue, Lancing, BN15 9PX, England.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-06

New address: 13 Grand Avenue Lancing BN15 9PX

Old address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2023

Action Date: 13 May 2023

Category: Capital

Type: SH06

Capital : 40 GBP

Date: 2023-05-13

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 13 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-13

Psc name: Anthony Martin Milner

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 13 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Anne Milner

Notification date: 2023-05-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-13

Officer name: Clifford David Preston

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-13

Officer name: Paul Dennis Foster

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derrie Ann Fletcher

Termination date: 2023-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Clifford David Preston

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dennis Foster

Appointment date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Derrie Ann Fletcher

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford David Preston

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dennis Foster

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Derrie Ann Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Anne Milner

Appointment date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Anne Milner

Cessation date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Old address: , 30 New Road, Brighton, East Sussex, BN1 1BN

New address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE

Change date: 2021-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 13 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Derrie Ann Fletcher

Change date: 2019-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Anne Milner

Notification date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dennis Foster

Change date: 2011-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 20 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 10 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clifford David Preston

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Martin Milner

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Paul Dennis Foster

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derrie Ann Fletcher

Change date: 2010-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si 40@1=40 £ ic 60/100

Documents

View document PDF

Statement of affairs

Date: 12 Nov 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-HAMZA LTD

161B RICHMOND ROAD,ACCRINGTON,BB5 0JB

Number:09423872
Status:ACTIVE
Category:Private Limited Company

BUZZ GRANGE LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:10484018
Status:ACTIVE
Category:Private Limited Company

D'ABO DEVELOPMENT & PROPERTY MANAGEMENT LIMITED

THE ESTATE OFFICE HALL FARM,CAMBRIDGE,CB21 5PE

Number:05066097
Status:ACTIVE
Category:Private Limited Company

FS REG LIMITED

13 CLAREMONT HEIGHTS,LONDON,N1 9PR

Number:05666284
Status:ACTIVE
Category:Private Limited Company

RIO SANDWICH EXPRESS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09467604
Status:ACTIVE
Category:Private Limited Company

SN & MM TECHNICAL SERVICES LIMITED

MEON HOUSE REAR OF 189 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2NF

Number:08315538
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