Download leads from Nexok and grow your business. Find out more

Adroit Group Limited

Documents

Total Documents254
Total Pages1,918

Filing History

8 February 2021Total exemption full accounts made up to 30 September 2020
7 December 2020Confirmation statement made on 4 December 2020 with updates
21 August 2020Termination of appointment of John Broome as a director on 15 July 2020
21 August 2020Notification of Helen Elizabeth Ryan as a person with significant control on 21 August 2020
21 August 2020Notification of Rosemary Jones as a person with significant control on 21 August 2020
21 August 2020Cessation of John Broome as a person with significant control on 15 July 2020
6 February 2020Total exemption full accounts made up to 30 September 2019
14 January 2020Satisfaction of charge 9 in full
14 January 2020Satisfaction of charge 8 in full
4 December 2019Confirmation statement made on 4 December 2019 with updates
22 November 2019Confirmation statement made on 22 November 2019 with updates
16 November 2019Satisfaction of charge 13 in full
16 November 2019Satisfaction of charge 18 in full
16 November 2019Satisfaction of charge 12 in full
16 November 2019Satisfaction of charge 14 in full
16 November 2019Satisfaction of charge 16 in full
10 October 2019Satisfaction of charge 17 in full
10 October 2019Satisfaction of charge 15 in full
10 October 2019Satisfaction of charge 005270810019 in full
16 September 2019Notification of John Broome as a person with significant control on 24 July 2019
21 August 2019Termination of appointment of William David Kelly as a secretary on 21 August 2019
20 August 2019Termination of appointment of David John Broome as a director on 23 July 2019
20 August 2019Appointment of Mr William David Kelly as a secretary on 17 August 2019
20 August 2019Cessation of David John Broome as a person with significant control on 23 July 2019
20 August 2019Appointment of William David Kelly as a secretary on 6 August 2019
19 August 2019Appointment of Mrs Helen Elizabeth Ryan as a director on 25 July 2019
19 August 2019Appointment of Mrs Rosemary Jones as a director on 25 July 2019
13 March 2019Total exemption full accounts made up to 30 September 2018
3 December 2018Confirmation statement made on 1 December 2018 with updates
15 August 2018Satisfaction of charge 11 in full
15 August 2018Satisfaction of charge 4 in full
15 August 2018Satisfaction of charge 3 in full
15 August 2018Satisfaction of charge 10 in full
27 February 2018Total exemption full accounts made up to 30 September 2017
1 December 2017Confirmation statement made on 1 December 2017 with no updates
25 May 2017Total exemption small company accounts made up to 30 September 2016
25 May 2017Total exemption small company accounts made up to 30 September 2016
5 December 2016Confirmation statement made on 1 December 2016 with updates
5 December 2016Confirmation statement made on 1 December 2016 with updates
15 June 2016Total exemption small company accounts made up to 30 September 2015
15 June 2016Total exemption small company accounts made up to 30 September 2015
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 975,120
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 975,120
16 June 2015Total exemption small company accounts made up to 30 September 2014
16 June 2015Total exemption small company accounts made up to 30 September 2014
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 975,120
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 975,120
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 975,120
7 July 2014Total exemption small company accounts made up to 30 September 2013
7 July 2014Total exemption small company accounts made up to 30 September 2013
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 975,120
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 975,120
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 975,120
16 December 2013Termination of appointment of William Kelly as a director
16 December 2013Termination of appointment of William Kelly as a director
1 July 2013Total exemption small company accounts made up to 30 September 2012
1 July 2013Total exemption small company accounts made up to 30 September 2012
5 June 2013Registration of charge 005270810019
5 June 2013Registration of charge 005270810019
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
5 September 2012Particulars of a mortgage or charge / charge no: 14
5 September 2012Particulars of a mortgage or charge / charge no: 12
5 September 2012Particulars of a mortgage or charge / charge no: 15
5 September 2012Particulars of a mortgage or charge / charge no: 17
5 September 2012Particulars of a mortgage or charge / charge no: 16
5 September 2012Particulars of a mortgage or charge / charge no: 17
5 September 2012Particulars of a mortgage or charge / charge no: 14
5 September 2012Particulars of a mortgage or charge / charge no: 18
5 September 2012Particulars of a mortgage or charge / charge no: 13
5 September 2012Particulars of a mortgage or charge / charge no: 15
5 September 2012Particulars of a mortgage or charge / charge no: 13
5 September 2012Particulars of a mortgage or charge / charge no: 18
5 September 2012Particulars of a mortgage or charge / charge no: 16
5 September 2012Particulars of a mortgage or charge / charge no: 12
2 July 2012Full accounts made up to 30 September 2011
2 July 2012Full accounts made up to 30 September 2011
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
16 January 2012Director's details changed for Mr David John Broome on 16 January 2012
16 January 2012Register inspection address has been changed from Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom
16 January 2012Director's details changed for Mr John Broome on 16 January 2012
16 January 2012Director's details changed for Mr David John Broome on 16 January 2012
16 January 2012Register inspection address has been changed from Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom
16 January 2012Director's details changed for Mr John Broome on 16 January 2012
20 September 2011Registered office address changed from Myers House Corbett Business Park Stoke Prior Bromsgrove Worcestershire B60 4EA United Kingdom on 20 September 2011
20 September 2011Registered office address changed from Myers House Corbett Business Park Stoke Prior Bromsgrove Worcestershire B60 4EA United Kingdom on 20 September 2011
24 June 2011Group of companies' accounts made up to 30 September 2010
24 June 2011Group of companies' accounts made up to 30 September 2010
23 June 2011Particulars of a mortgage or charge/co extend / charge no: 11
23 June 2011Particulars of a mortgage or charge/co extend / charge no: 11
20 June 2011Registered office address changed from Avon House Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 20 June 2011
20 June 2011Registered office address changed from Avon House Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 20 June 2011
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
7 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
7 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 April 2011Particulars of a mortgage or charge / charge no: 10
6 April 2011Particulars of a mortgage or charge / charge no: 10
11 March 2011Termination of appointment of Peter Barrington as a secretary
11 March 2011Termination of appointment of Peter Barrington as a secretary
30 December 2010Particulars of a mortgage or charge / charge no: 9
30 December 2010Particulars of a mortgage or charge / charge no: 9
23 December 2010Particulars of a mortgage or charge / charge no: 8
23 December 2010Particulars of a mortgage or charge / charge no: 8
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
21 September 2010Appointment of Mr William David Kelly as a director
21 September 2010Appointment of Mr William David Kelly as a director
5 March 2010Group of companies' accounts made up to 30 September 2009
5 March 2010Group of companies' accounts made up to 30 September 2009
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
2 December 2009Register inspection address has been changed
2 December 2009Register inspection address has been changed
9 October 2009Director's details changed for Mr David John Broome on 9 October 2009
9 October 2009Director's details changed for Mr David John Broome on 9 October 2009
9 October 2009Secretary's details changed for Peter Russell Barrington on 9 October 2009
9 October 2009Director's details changed for Mr David John Broome on 9 October 2009
9 October 2009Director's details changed for Mr John Broome on 9 October 2009
9 October 2009Secretary's details changed for Peter Russell Barrington on 9 October 2009
9 October 2009Secretary's details changed for Peter Russell Barrington on 9 October 2009
9 October 2009Director's details changed for Mr John Broome on 9 October 2009
9 October 2009Director's details changed for Mr John Broome on 9 October 2009
19 May 2009Registered office changed on 19/05/2009 from avon house buntsford hill bromsgrove worcestershire B60 3AR united kingdom
19 May 2009Registered office changed on 19/05/2009 from avon house buntsford hill bromsgrove worcestershire B60 3AR united kingdom
28 April 2009Group of companies' accounts made up to 30 September 2008
28 April 2009Group of companies' accounts made up to 30 September 2008
23 December 2008Registered office changed on 23/12/2008 from avon house buntsford hill bromsgrove worcestershire B60 3AP united kingdom
23 December 2008Registered office changed on 23/12/2008 from avon house buntsford hill bromsgrove worcestershire B60 3AP united kingdom
23 December 2008Return made up to 01/12/08; full list of members
23 December 2008Return made up to 01/12/08; full list of members
24 June 2008Registered office changed on 24/06/2008 from trow way diglis worcester WR5 3BX
24 June 2008Registered office changed on 24/06/2008 from trow way diglis worcester WR5 3BX
11 April 2008Group of companies' accounts made up to 30 September 2007
11 April 2008Group of companies' accounts made up to 30 September 2007
10 December 2007Return made up to 01/12/07; full list of members
10 December 2007Return made up to 01/12/07; full list of members
30 April 2007New secretary appointed
30 April 2007Secretary resigned
30 April 2007Director resigned
30 April 2007Director resigned
30 April 2007Director resigned
30 April 2007Director resigned
30 April 2007Secretary resigned
30 April 2007New secretary appointed
29 April 2007Group of companies' accounts made up to 30 September 2006
29 April 2007Group of companies' accounts made up to 30 September 2006
19 December 2006Return made up to 01/12/06; full list of members
19 December 2006Return made up to 01/12/06; full list of members
25 April 2006Group of companies' accounts made up to 30 September 2005
25 April 2006Group of companies' accounts made up to 30 September 2005
1 December 2005Return made up to 01/12/05; full list of members
1 December 2005Return made up to 01/12/05; full list of members
2 June 2005Group of companies' accounts made up to 30 September 2004
2 June 2005Group of companies' accounts made up to 30 September 2004
8 December 2004Return made up to 01/12/04; full list of members
8 December 2004Return made up to 01/12/04; full list of members
5 May 2004Group of companies' accounts made up to 30 September 2003
5 May 2004Group of companies' accounts made up to 30 September 2003
9 December 2003Return made up to 01/12/03; full list of members
9 December 2003Return made up to 01/12/03; full list of members
3 May 2003Group of companies' accounts made up to 30 September 2002
3 May 2003Group of companies' accounts made up to 30 September 2002
3 January 2003New director appointed
3 January 2003Director resigned
3 January 2003New director appointed
3 January 2003Director resigned
8 December 2002Return made up to 01/12/02; full list of members
8 December 2002Return made up to 01/12/02; full list of members
12 June 2002Director resigned
12 June 2002Director resigned
13 May 2002Group of companies' accounts made up to 30 September 2001
13 May 2002Group of companies' accounts made up to 30 September 2001
7 December 2001Return made up to 01/12/01; full list of members
7 December 2001Return made up to 01/12/01; full list of members
26 April 2001Full group accounts made up to 30 September 2000
26 April 2001Full group accounts made up to 30 September 2000
7 December 2000Return made up to 01/12/00; full list of members
7 December 2000Return made up to 01/12/00; full list of members
10 July 2000Full group accounts made up to 30 September 1999
10 July 2000Full group accounts made up to 30 September 1999
14 December 1999Return made up to 01/12/99; full list of members
14 December 1999Return made up to 01/12/99; full list of members
5 May 1999Director resigned
5 May 1999Director resigned
23 April 1999Full group accounts made up to 30 September 1998
23 April 1999Full group accounts made up to 30 September 1998
12 February 1999New director appointed
12 February 1999New director appointed
9 December 1998Return made up to 01/12/98; change of members
9 December 1998Return made up to 01/12/98; change of members
18 April 1998Full group accounts made up to 30 September 1997
18 April 1998Full group accounts made up to 30 September 1997
16 January 1998Return made up to 01/12/97; change of members; amend
16 January 1998Return made up to 01/12/97; change of members; amend
11 December 1997Return made up to 01/12/97; change of members
11 December 1997Return made up to 01/12/97; change of members
4 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
4 December 1997£ ic 1050120/975120 23/10/97 £ sr 75000@1=75000
4 December 1997£ ic 1050120/975120 23/10/97 £ sr 75000@1=75000
4 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
12 November 1997Resolutions
  • SRES13 ‐ Special resolution
12 November 1997Resolutions
  • SRES13 ‐ Special resolution
18 April 1997Full group accounts made up to 30 September 1996
18 April 1997Full group accounts made up to 30 September 1996
6 December 1996Return made up to 01/12/96; full list of members
6 December 1996Return made up to 01/12/96; full list of members
22 August 1996New director appointed
22 August 1996New director appointed
22 August 1996New director appointed
22 August 1996New director appointed
1 May 1996Full group accounts made up to 30 September 1995
1 May 1996Full group accounts made up to 30 September 1995
7 February 1996Particulars of mortgage/charge
7 February 1996Particulars of mortgage/charge
11 December 1995Return made up to 01/12/95; no change of members
11 December 1995Return made up to 01/12/95; no change of members
1 May 1995Full group accounts made up to 30 September 1994
1 May 1995Full group accounts made up to 30 September 1994
31 March 1995Secretary resigned;new secretary appointed
31 March 1995Secretary resigned;new secretary appointed
7 December 1994Return made up to 01/12/94; no change of members
7 December 1994Return made up to 01/12/94; no change of members
10 May 1994Full group accounts made up to 30 September 1993
10 May 1994Full group accounts made up to 30 September 1993
22 December 1993Return made up to 01/12/93; full list of members
22 December 1993Return made up to 01/12/93; full list of members
4 November 1993Ad 29/09/93--------- £ si 1140096@1=1140096 £ ic 285024/1425120
4 November 1993Ad 29/09/93--------- £ si 1140096@1=1140096 £ ic 285024/1425120
7 January 1992Company name changed\certificate issued on 07/01/92
7 January 1992Company name changed\certificate issued on 07/01/92
25 May 1988Accounts made up to 30 September 1987
25 May 1988Full accounts made up to 30 September 1987
20 August 1986Group of companies' accounts made up to 30 September 1985
20 August 1986Accounts made up to 30 September 1985
12 November 1980Annual return made up to 17/10/80
12 November 1980Annual return made up to 17/10/80
28 March 1972Particulars of mortgage/charge
28 March 1972Particulars of mortgage/charge
19 December 1953Incorporation
19 December 1953Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed