FAWBERT ADAMS LIMITED

43 Clarence Road, Chesterfield, S40 1LQ, Derbyshire, United Kingdom
StatusACTIVE
Company No.07123244
CategoryPrivate Limited Company
Incorporated12 Jan 2010
Age14 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

FAWBERT ADAMS LIMITED is an active private limited company with number 07123244. It was incorporated 14 years, 4 months, 22 days ago, on 12 January 2010. The company address is 43 Clarence Road, Chesterfield, S40 1LQ, Derbyshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 25 May 2024

Action Date: 25 May 2024

Category: Address

Type: AD01

Change date: 2024-05-25

New address: 43 Clarence Road Chesterfield Derbyshire S40 1LQ

Old address: 27 Stanford Way Walton Chesterfield Derbyshire S42 7NH

Documents

View document PDF

Change person director company with change date

Date: 25 May 2024

Action Date: 25 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-25

Officer name: Mr Antony Keith Fawbert

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Alexandra Fawbert

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mrs Alexandra Fawbert

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Claire Fawbert

Termination date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071232440003

Charge creation date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Keith Fawbert

Change date: 2015-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: 27 Stanford Way Walton Chesterfield Derbyshire S42 7NH

Old address: 42 Sheffield Road Chesterfield Derbyshire S41 7LL

Change date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Charlotte Claire Fawbert

Appointment date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: 5 St Johns Close Walton Chesterfield S42 7HH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Durdin

Documents

View document PDF

Resolution

Date: 26 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed akf accounting LIMITED\certificate issued on 28/01/10

Documents

View document PDF

Change of name notice

Date: 28 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 GOSS LANE MANAGEMENT LIMITED

OAKDENE TOWER HOUSE LANE,BRISTOL,BS48 1JR

Number:08953601
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACKFRIARS STAGING LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09988093
Status:ACTIVE
Category:Private Limited Company

COCORA VALLEY SOLUTIONS LTD

FLAT 44 NORFOLK HOUSE,LONDON,SE8 4HL

Number:11911760
Status:ACTIVE
Category:Private Limited Company

JKLJ TESTING SERVICES LTD

61 HAMILTON GARDENS,BATHGATE,EH48 2JA

Number:SC318382
Status:ACTIVE
Category:Private Limited Company

KUTELKA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11045755
Status:ACTIVE
Category:Private Limited Company

M W KING CARPENTRY LIMITED

OLD WARREN FARM PORTBURY LANE,BRISTOL,BS20 7SL

Number:06485479
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