FREDRICK ADAM LIMITED
Status | ACTIVE |
Company No. | 06468700 |
Category | Private Limited Company |
Incorporated | 09 Jan 2008 |
Age | 16 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FREDRICK ADAM LIMITED is an active private limited company with number 06468700. It was incorporated 16 years, 3 months, 29 days ago, on 09 January 2008. The company address is Unit 22 Lymington Farm Unit 22 Lymington Farm, Alton, GU34 5EW, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 09 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Gazette filings brought up to date
Date: 01 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander James Brewerton
Termination date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Change person director company with change date
Date: 04 Jan 2014
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-07
Officer name: Thomas Adam Dames
Documents
Change person director company with change date
Date: 04 Jan 2014
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kerry Anne Dames
Change date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander James Brewerton
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Old address: Unit 23 Lymington Farm 18 Lymington Bottom Road Medstead Alton Hampshire GU34 5EW England
Change date: 2013-05-15
Documents
Capital allotment shares
Date: 03 May 2013
Action Date: 31 Dec 2012
Category: Capital
Type: SH01
Capital : 375 GBP
Date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Resolution
Date: 09 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Jan 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Old address: Studio 1 64 Lapwing Way Four Marks Alton Hampshire GU34 5FD United Kingdom
Change date: 2012-04-18
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerry Anne Dames
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change registered office address company with date old address
Date: 11 Apr 2010
Action Date: 11 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-11
Old address: Flat-1 22 Aragon Place Morden Surrey SM4 4QD
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Adam Dames
Change date: 2010-04-09
Documents
Change person secretary company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kerry Anne Dames
Change date: 2010-04-09
Documents
Capital allotment shares
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Capital
Type: SH01
Date: 2009-03-31
Capital : 200 GBP
Documents
Appoint person secretary company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kerry Anne Dames
Documents
Certificate change of name company
Date: 18 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frederick adam LIMITED\certificate issued on 18/11/09
Documents
Change of name notice
Date: 18 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 15 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-01-31
New date: 2009-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary laurence whelan logged form
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from 15A church street weybridge surrey KT13 8DE
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AA CONSTRUCTION (SOUTHERN) LTD
12 BURNS ROAD,EASTLEIGH,SO50 5DT
Number: | 10088209 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL017628 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 3 83 MARLBOROUGH ROAD,LANCING,BN15 8UF
Number: | 11405099 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MANCHESTER ROW,NEWTON-LE-WILLOWS,WA12 8SD
Number: | 10830453 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOWDEN ROAD,NORTHAMPTON,NN5 5LT
Number: | 11817087 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE,ABERDEEN,AB22 8RR
Number: | SC521445 |
Status: | ACTIVE |
Category: | Private Limited Company |