ADI WATER POLLUTION CONTAINMENT LIMITED

66 Melchett Road 66 Melchett Road, Birmingham, B30 3HX, West Midlands
StatusACTIVE
Company No.08253716
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

ADI WATER POLLUTION CONTAINMENT LIMITED is an active private limited company with number 08253716. It was incorporated 11 years, 7 months, 21 days ago, on 15 October 2012. The company address is 66 Melchett Road 66 Melchett Road, Birmingham, B30 3HX, West Midlands.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Mr Alan Lusty

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Mr Alan Lusty

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 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: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: David John Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082537160002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082537160001

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mr David John Cole

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Old address: Unit 66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HP United Kingdom

Change date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mr Alan Lusty

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-15

Officer name: Mr Alan Lusty

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAM HOUSE PAINTING LTD

FLAT 1, 72,SHEFFIELD,S7 2DP

Number:10687908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUKE SOUTHWELL LIMITED

33 OVERBROOK,EVESHAM,WR11 1DE

Number:07979105
Status:ACTIVE
Category:Private Limited Company

MYWEBO LIMITED

RIBO DEUTSCHLAND LIMITED,67 WELLINGTON ROAD NORTH,,SK4 2LP

Number:05812462
Status:ACTIVE
Category:Private Limited Company
Number:CE005085
Status:ACTIVE
Category:Charitable Incorporated Organisation

RMCK MARKETING LTD

5 CANNIESBURN TOLL,GLASGOW,G61 2QU

Number:SC473922
Status:ACTIVE
Category:Private Limited Company

TAWTAD LTD

1ST FLOOR,HARLOW,CM20 1YS

Number:08800596
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