Neu-Anspach
D-61267
Director Name | Mr Sven Wagner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 December 2013(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 9 Daimlerstrasse Neu-Anspach D-61267 |
Director Name | John Allondale |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 1 month after company formation) |
Appointment Duration | -1 years, 7 months (resigned 10 June 1991) |
Role | Hardware Merchant |
Correspondence Address | 135 Chalkwell Avenue Westcliff On Sea Essex SS0 8HN |
Director Name | Mr Arthur Barnes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 1 month after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 July 1991) |
Role | Audio Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Towers 381 Barnsley Road Wakefield West Yorkshire WF2 6BA |
Director Name | Mr Adam Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1993) |
Role | Harware Merchant |
Correspondence Address | 23 Preston Road Westcliff On Sea Essex SS0 7NB |
Director Name | Linda Susan Hall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1993) |
Role | Secretary |
Correspondence Address | 23 Preston Road Westcliff On Sea Essex SS0 7NB |
Director Name | Robert Mundy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2011) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meynell Avenue Canvey Island Essex SS8 7DB |
Secretary Name | Mr Ian Robert Gair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Breary Lane East Bramhope Leeds LS16 9BJ |
Director Name | Mr Ian Robert Gair |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Breary Lane East Bramhope Leeds LS16 9BJ |
Director Name | David John Kirby |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3 The Cordwainers Temple Farm Estate Sutton Road Southend-On-Sea Essex SS2 5RU |
Secretary Name | Ian Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | The Seedbed Centre Vanguard Way Shoeburyness Southend-On-Sea Essex SS3 9QY |
Director Name | Mr Ian Little |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Seedbed Centre Vanguard Way Shoeburyness Southend-On-Sea Essex SS3 9QY |
Director Name | Mr Andrew Neil Richardson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Seedbed Centre Vanguard Way Shoeburyness Southend-On-Sea Essex SS3 9QY |
Website | www.adamhall.com |
---|
Registered Address | The Seedbed Centre Vanguard Way Shoeburyness Southend-On-Sea Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
149.9k at £1 | Adam Hall Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £541,489 |
Cash | £31,369 |
Current Liabilities | £123,495 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
16 August 1995 | Delivered on: 19 August 1995 Satisfied on: 10 March 2010 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods. Particulars: The goods supplied under delivery note no.1647. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 1995 | Delivered on: 21 July 1995 Satisfied on: 10 March 2010 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods. Particulars: The goods supplied under delivery note no. 1613 by the chargee to the company and the proceeds of sale of the goods held by the company in the capacity of commission agent. See the mortgage charge document for full details. Fully Satisfied |
17 May 1995 | Delivered on: 20 May 1995 Satisfied on: 10 March 2010 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge. Particulars: The goods supplied under delivery note no 1556 dated 17/5/95, the proceeds of sale of the goods the joint interest, any goods etc. see the mortgage charge document for full details. Fully Satisfied |
18 August 1993 | Delivered on: 26 August 1993 Satisfied on: 10 March 2010 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 16/9/82. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 2/4/93 (the charged deeds) and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company upon re-vesting in the company pursuant to the charged deeds or otherwise. See the mortgage charge document for full details. Fully Satisfied |
3 March 1988 | Delivered on: 15 March 1988 Satisfied on: 16 March 1992 Persons entitled: Regent Trade Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings. Plant and machinery. Fully Satisfied |
24 March 1986 | Delivered on: 26 March 1986 Satisfied on: 16 March 1992 Persons entitled: S H Lock & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery. Stocks charges and securities. Fully Satisfied |
16 September 1982 | Delivered on: 22 September 1982 Satisfied on: 4 August 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital with all buildings fixtures fixed plant & machinery. Fully Satisfied |
2 January 1991 | Delivered on: 8 January 1991 Satisfied on: 4 June 1992 Persons entitled: Riggs Keep Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 1995 | Delivered on: 2 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 February 1997 | Delivered on: 15 February 1997 Persons entitled: De Lage Landen Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts (purchased or purported to be purchased by the chargee pursuant to the agreement) which fail to vest all amounts of indebtedness owing on any account and the benefit of all guarantees indemnities insurances and securities. See the mortgage charge document for full details. Outstanding |
4 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Sven Wagner on 8 February 2023 (2 pages) |
9 February 2023 | Appointment of Mr Markus Jahnel as a director on 8 February 2023 (2 pages) |
9 February 2023 | Change of details for Adam Hall Gmbh as a person with significant control on 8 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of David John Kirby as a director on 8 February 2023 (1 page) |
22 September 2022 | Accounts for a small company made up to 30 June 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a small company made up to 30 June 2021 (14 pages) |
30 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a small company made up to 30 June 2020 (14 pages) |
21 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
17 September 2019 | Satisfaction of charge 10 in full (2 pages) |
9 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
12 November 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
23 October 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
23 October 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
21 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
21 October 2016 | Accounts for a small company made up to 30 June 2016 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
7 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 January 2014 | Director's details changed for Mr Sven Wagner on 10 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Sven Wagner on 10 December 2013 (2 pages) |
15 January 2014 | Appointment of Mr David John Kirby as a director (2 pages) |
15 January 2014 | Appointment of Mr David John Kirby as a director (2 pages) |
3 January 2014 | Appointment of Mr Sven Wagner as a director (2 pages) |
3 January 2014 | Appointment of Mr Sven Wagner as a director (2 pages) |
3 January 2014 | Termination of appointment of Andrew Richardson as a director (1 page) |
3 January 2014 | Termination of appointment of Andrew Richardson as a director (1 page) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
18 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 October 2013 | Auditor's resignation (2 pages) |
2 October 2013 | Auditor's resignation (2 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Register(s) moved to registered office address (1 page) |
15 November 2012 | Register(s) moved to registered office address (1 page) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 October 2012 | Termination of appointment of Ian Little as a director (1 page) |
4 October 2012 | Termination of appointment of Ian Little as a director (1 page) |
4 October 2012 | Termination of appointment of Ian Little as a secretary (1 page) |
4 October 2012 | Termination of appointment of Ian Little as a secretary (1 page) |
25 September 2012 | Registered office address changed from a12 the Seedbed Centre Vanguard Wway Shoeburyness Essex SS3 9QY United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from a12 the Seedbed Centre Vanguard Wway Shoeburyness Essex SS3 9QY United Kingdom on 25 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 3 the Cordwainers Temple Farm Estate Sutton Road Southend-on-Sea Essex SS2 5RU on 24 September 2012 (1 page) |
24 September 2012 | Register inspection address has been changed from 3 the Cordwainers Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RU (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Registered office address changed from 3 the Cordwainers Temple Farm Estate Sutton Road Southend-on-Sea Essex SS2 5RU on 24 September 2012 (1 page) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register inspection address has been changed from 3 the Cordwainers Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5RU (1 page) |
9 March 2012 | Termination of appointment of David Kirby as a director (1 page) |
9 March 2012 | Termination of appointment of David Kirby as a director (1 page) |
8 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
8 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
25 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Section 519 (1 page) |
8 March 2011 | Section 519 (1 page) |
31 January 2011 | Secretary's details changed for Ian Little on 31 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Ian Little on 31 January 2011 (1 page) |
31 January 2011 | Appointment of Mr Andrew Neil Richardson as a director (2 pages) |
31 January 2011 | Termination of appointment of Robert Mundy as a director (1 page) |
31 January 2011 | Director's details changed for David John Kirby on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for David John Kirby on 31 January 2011 (2 pages) |
31 January 2011 | Appointment of Mr Ian Little as a director (2 pages) |
31 January 2011 | Appointment of Mr Ian Little as a director (2 pages) |
31 January 2011 | Termination of appointment of Robert Mundy as a director (1 page) |
31 January 2011 | Appointment of Mr Andrew Neil Richardson as a director (2 pages) |
4 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for David John Kirby on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for David John Kirby on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Mundy on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Mundy on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Mundy on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for David John Kirby on 3 November 2009 (2 pages) |
21 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (5 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (5 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
9 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
9 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
1 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
1 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
18 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
15 November 2004 | Return made up to 03/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 03/11/04; full list of members (8 pages) |
13 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
12 November 2003 | Auditor's resignation (1 page) |
12 November 2003 | Auditor's resignation (1 page) |
7 November 2003 | Return made up to 03/11/03; full list of members (8 pages) |
7 November 2003 | Return made up to 03/11/03; full list of members (8 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 November 2002 | Return made up to 03/11/02; full list of members (9 pages) |
12 November 2002 | Return made up to 03/11/02; full list of members (9 pages) |
27 July 2002 | £ ic 180389/149882 28/06/02 £ sr 30507@1=30507 (2 pages) |
27 July 2002 | £ ic 180389/149882 28/06/02 £ sr 30507@1=30507 (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
24 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 November 2001 | Return made up to 03/11/01; full list of members (9 pages) |
7 November 2001 | Return made up to 03/11/01; full list of members (9 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 November 2000 | Return made up to 03/11/00; full list of members
|
17 November 2000 | Return made up to 03/11/00; full list of members
|
17 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
22 November 1999 | Return made up to 03/11/99; full list of members
|
22 November 1999 | Return made up to 03/11/99; full list of members
|
1 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 November 1998 | Return made up to 03/11/98; full list of members
|
6 November 1998 | Return made up to 03/11/98; full list of members
|
15 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
21 November 1997 | Return made up to 03/11/97; full list of members (6 pages) |
15 February 1997 | Particulars of mortgage/charge (7 pages) |
15 February 1997 | Particulars of mortgage/charge (7 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
8 January 1997 | Return made up to 03/11/96; no change of members
|
8 January 1997 | Return made up to 03/11/96; no change of members
|
16 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 30 June 1995 (12 pages) |
20 September 1995 | Full accounts made up to 30 June 1995 (12 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
23 January 1995 | Resolutions
|
23 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
21 June 1993 | Company name changed adam hall supplies LIMITED\certificate issued on 22/06/93 (2 pages) |
21 June 1993 | Company name changed adam hall supplies LIMITED\certificate issued on 22/06/93 (2 pages) |
12 October 1988 | Resolutions
|
12 October 1988 | Nc inc already adjusted (1 page) |
12 October 1988 | Resolutions
|
12 October 1988 | Nc inc already adjusted (1 page) |