CERTNM |
Company name changed adderley, hill & co LIMITEDcertificate issued on 07/02/24
filed on: 7th, February 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 6, 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 29, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ. Change occurred on May 14, 2019. Company's previous address: Mulberry House Buntsford Park Road Bromsgrove B60 3DX England.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 14, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077147170002, created on May 2, 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 12, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077147170001, created on October 12, 2016
filed on: 20th, October 2016
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 4, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mulberry House Buntsford Park Road Bromsgrove B60 3DX. Change occurred on October 4, 2016. Company's previous address: 6 Newbury Close Catshill Bromsgrove Worcestershire B61 0SB.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2014: 105.00 GBP
capital
|
|
AP01 |
On June 5, 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 30, 2013: 105.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 24, 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 24, 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2013. Old Address: Hillview House Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0PW United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed super secretarial LIMITEDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 15, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 19, 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 22, 2012. Old Address: 6 Newbury Close Catshill Bromsgrove B61 0SB England
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|