ADELAIDE BACTON ROAD LTD

Flat 2 13 Bacton Road, Felixstowe, IP11 7PZ, England
StatusACTIVE
Company No.10384793
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 8 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 18 May 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-05-18

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-24

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-24

Capital : 2 GBP

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 21 Sep 2017

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the directors register information from the public register

Date: 21 Sep 2017

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 21 Sep 2017

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08660104
Status:ACTIVE
Category:Private Limited Company

B G FENCING LIMITED

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)

GORROD CONSULTING LIMITED

4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX

Number:10275177
Status:ACTIVE
Category:Private Limited Company

NEW CASTLE OF BRECON LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:08473161
Status:ACTIVE
Category:Private Limited Company

RAKUTEN INC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11967774
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