FAWBERT ADAMS LIMITED
Status | ACTIVE |
Company No. | 07123244 |
Category | Private Limited Company |
Incorporated | 12 Jan 2010 |
Age | 14 years, 4 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 18 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 29 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Durdin
Documents
Resolution
Date: 26 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Change of name notice
Date: 28 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
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) |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 09988093 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 44 NORFOLK HOUSE,LONDON,SE8 4HL
Number: | 11911760 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HAMILTON GARDENS,BATHGATE,EH48 2JA
Number: | SC318382 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11045755 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WARREN FARM PORTBURY LANE,BRISTOL,BS20 7SL
Number: | 06485479 |
Status: | ACTIVE |
Category: | Private Limited Company |