ADUR TRADING LTD
Status | ACTIVE |
Company No. | 06693833 |
Category | Private Limited Company |
Incorporated | 10 Sep 2008 |
Age | 15 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ADUR TRADING LTD is an active private limited company with number 06693833. It was incorporated 15 years, 8 months, 24 days ago, on 10 September 2008. The company address is 91a South Street, Lancing, BN15 8AP, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 19 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 28 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 16 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 07 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 19 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2015
Action Date: 23 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066938330002
Charge creation date: 2015-11-23
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Liana Beth Hendy
Change date: 2014-09-15
Documents
Appoint person secretary company with name date
Date: 03 Oct 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-05-15
Officer name: Mrs Liana Beth Hendy
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-15
Officer name: Mrs Liana Beth Hendy
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-15
Officer name: Mr Julian Charles Hendy
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cathy-Ann Horney
Termination date: 2014-09-15
Documents
Termination secretary company with name termination date
Date: 01 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-15
Officer name: Paul Stephen Hollebone
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damon Andrew Horney
Termination date: 2014-09-15
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Old address: Rayford House School Road Hove East Sussex BN3 5HX
Change date: 2014-09-17
New address: 91a South Street Lancing West Sussex BN15 8AP
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Capital allotment shares
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Capital
Type: SH01
Capital : 24,502 GBP
Date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: 5 East Park Crawley West Sussex RH10 6AN
Change date: 2011-08-30
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Cook
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Cook
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damon Andrew Horney
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cathy-Ann Horney
Documents
Appoint person secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Stephen Hollebone
Documents
Termination secretary company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Cook
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Mrs Melanie Cook
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Mr Nicholas Paul Cook
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Legacy
Date: 10 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/08/2009
Documents
Legacy
Date: 21 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 29 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from 5 east park crawley west sussex RH10 6AN
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from 100 adur avenue worthing west sussex BN13 3ND england
Documents
Some Companies
3 HIGHVIEW AVENUE,EDGWARE,HA8 9TX
Number: | 10389241 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 CRANBORNE AVENUE,MILTON KEYNES,MK4 4JY
Number: | 11641823 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,,BARKING,IG11 7BZ
Number: | 10743748 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SC587527 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MEMBERSHIP SUPPORT SERVICES LIMITED
PORTLAND HOUSE,MARKET HARBOROUGH,LE16 9BX
Number: | 09900707 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BRIDGE STREET,DERBYSHIRE,DE56 1AX
Number: | 00919691 |
Status: | ACTIVE |
Category: | Private Limited Company |