ADAMS GENERAL LTD

09849102 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09849102
CategoryPrivate Limited Company
Incorporated30 Oct 2015
Age8 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ADAMS GENERAL LTD is an active private limited company with number 09849102. It was incorporated 8 years, 7 months, 14 days ago, on 30 October 2015. The company address is 09849102 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 09849102 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 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: 02 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hussain Ali Hussain Al-Bayati

Change date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-14

Old address: First Floor 244 Edgware Road London W2 1DS England

New address: 103 Montagu House Padworth Avenue Reading RG2 0PY

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-09

Officer name: Mr Hussain Ali Hussain Al-Bayati

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hussain Ali Hussain Al-Bayati

Change date: 2022-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 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: 28 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

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: 09 Jun 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Hussain Ali Hussain Al-Bayati

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Dr Hussain Ali Hussain Al-Bayati

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: 35 Cheyne Walk London NW4 3QH England

New address: First Floor 244 Edgware Road London W2 1DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

New address: 35 Cheyne Walk London NW4 3QH

Old address: First Floor 244 Edgware Road London W2 1DS United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-27

Psc name: Dr Hussain Ali Hussain Al-Bayati

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hussain Ali Hussain Al-Bayati

Change date: 2017-07-27

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 200,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICESTER BUILDER HOMES LTD

LAIRG HOUSE,BICESTER,OX26 6BD

Number:11584153
Status:ACTIVE
Category:Private Limited Company

DRINKWATER ESTATES LIMITED

TIMBERS OCKHAM ROAD SOUTH,LEATHERHEAD,KT24 6RZ

Number:04660751
Status:ACTIVE
Category:Private Limited Company

FENNIA DRU LIMITED

NEWSTEAD HOUSE,SHERWOOD RISE,NG5 1AP

Number:05242323
Status:ACTIVE
Category:Private Limited Company

JW DOCKING & SON (FUNERAL FURNISHERS) LIMITED

WESTPARK CHAPEL PARK CEMETERY,LYTHAM ST ANNES,FY8 4AB

Number:07000638
Status:ACTIVE
Category:Private Limited Company

MOTE BUILDING MANAGEMENT LTD

7 GREENWAY AVENUE,TAUNTON,TA2 6HU

Number:10490970
Status:ACTIVE
Category:Private Limited Company

SUPER DISCOUNT STORES LTD

142 CLAPHAM HIGH STREET,LONDON,SW4 7UH

Number:10347378
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