ADELAIDE BACTON ROAD LTD
Status | ACTIVE |
Company No. | 10384793 |
Category | Private Limited Company |
Incorporated | 20 Sep 2016 |
Age | 7 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ADELAIDE BACTON ROAD LTD is an active private limited company with number 10384793. It was incorporated 7 years, 8 months, 11 days ago, on 20 September 2016. The company address is Flat 2 13 Bacton Road, Felixstowe, IP11 7PZ, England.
Company Fillings
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Cessation of a person with significant control
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-06
Psc name: Alan Crossley
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Waterhouse-Taylor
Appointment date: 2023-12-06
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Crossley
Appointment date: 2023-12-06
Documents
Cessation of a person with significant control
Date: 06 Dec 2023
Action Date: 13 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian James Waterhouse-Taylor
Cessation date: 2023-05-13
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 13 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian James Waterhouse-Taylor
Termination date: 2023-05-13
Documents
Change person director company with change date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christina Caroline Shepherd
Change date: 2023-12-06
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-06
Old address: 14 Brook Lane Felixstowe IP11 7EG England
New address: Flat 2 13 Bacton Road Felixstowe IP11 7PZ
Documents
Accounts with accounts type dormant
Date: 23 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-05
Officer name: Mr Philip William Lewis
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Change person director company with change date
Date: 17 Nov 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian James Waterhouse-Taylor
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 17 Nov 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christina Caroline Shepherd
Change date: 2021-04-01
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-17
New address: 14 Brook Lane Felixstowe IP11 7EG
Old address: 14 14 Brook Lane Felixstowe IP11 7EG United Kingdom
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 19 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-19
Psc name: A & a Property Maintenance Suffolk Ltd
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Old address: 5 Schneider Close Felixstowe Suffolk IP11 3SS England
New address: 14 14 Brook Lane Felixstowe IP11 7EG
Change date: 2021-11-04
Documents
Accounts with accounts type dormant
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
Old address: 160a Hamilton Road Felixstowe Suffolk IP11 7DU United Kingdom
Change date: 2021-04-06
New address: 5 Schneider Close Felixstowe Suffolk IP11 3SS
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian James Waterhouse-Taylor
Change date: 2021-03-29
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-29
Officer name: Mr Adrian James Waterhouse-Taylor
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 29 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-29
Psc name: Mr Alan Crossley
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Mr Adrian James Waterhouse-Taylor
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 15 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-13
Officer name: Mrs Christina Caroline Shepherd
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-14
Officer name: Mr Philip William Lewis
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Capital allotment shares
Date: 04 Oct 2017
Action Date: 18 May 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-05-18
Documents
Capital allotment shares
Date: 04 Oct 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-24
Capital : 3 GBP
Documents
Capital allotment shares
Date: 04 Oct 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-24
Capital : 2 GBP
Documents
Withdrawal of the directors residential address register information from the public register
Date: 21 Sep 2017
Category: Officers
Sub Category: Register
Type: EW02
Documents
Directors register information on withdrawal from the public register
Date: 21 Sep 2017
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2017-09-21
Documents
Members register information on withdrawal from the public register
Date: 21 Sep 2017
Category: Capital
Sub Category: Register
Type: EW05RSS
Date: 2017-09-21
Documents
Withdrawal of the directors register information from the public register
Date: 21 Sep 2017
Category: Officers
Sub Category: Register
Type: EW01
Documents
Withdrawal of the members register information from the public register
Date: 21 Sep 2017
Category: Capital
Sub Category: Register
Type: EW05
Documents
Some Companies
AIR AND CARGO SERVICES TRADING LIMITED
UNIT 24,CRAWLEY,RH10 9RX
Number: | 08660104 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBULL LANE,PRESTON,PR2 3PU
Number: | 01999904 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHADWELL HEATH "A" MANAGEMENT LIMITED
5 HUTTON COURT, RAYLEIGH ROAD,SHENFIELD,CM13 1SZ
Number: | 01823616 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX
Number: | 10275177 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA
Number: | 08473161 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11967774 |
Status: | ACTIVE |
Category: | Private Limited Company |