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

Adelco Limited

Documents

Total Documents86
Total Pages376

Filing History

20 May 2017Confirmation statement made on 17 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
26 February 2016Total exemption small company accounts made up to 31 May 2015
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000
27 February 2015Total exemption small company accounts made up to 31 May 2014
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
28 February 2014Total exemption small company accounts made up to 31 May 2013
11 July 2013Director's details changed for Racheal Simone Garrett Tuffney on 10 July 2013
11 July 2013Secretary's details changed for Racheal Simone Garrett Tuffney on 10 July 2013
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 31 May 2012
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
15 December 2011Total exemption small company accounts made up to 31 May 2011
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011
7 January 2011Director's details changed for Jacqueline Homewood on 6 January 2011
10 December 2010Total exemption small company accounts made up to 31 May 2010
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
24 September 2009Total exemption small company accounts made up to 31 May 2009
20 May 2009Return made up to 17/05/09; full list of members
17 November 2008Total exemption small company accounts made up to 31 May 2008
28 May 2008Return made up to 17/05/08; full list of members
27 May 2008Director's change of particulars / jacqueline homewood / 27/05/2007
27 May 2008Director and secretary's change of particulars / racheal garrett tuffney / 23/05/2007
2 February 2008Total exemption small company accounts made up to 31 May 2007
8 June 2007Return made up to 17/05/07; full list of members
8 June 2007Registered office changed on 08/06/07 from: dominion house sir thomas longley road medway city estate rochester kent ME4 4DU
29 January 2007Total exemption small company accounts made up to 31 May 2006
5 June 2006Return made up to 17/05/06; full list of members
30 May 2006Accounting reference date extended from 31/12/05 to 31/05/06
8 August 2005Return made up to 17/05/05; full list of members
24 May 2005Secretary resigned
24 May 2005Director resigned
24 May 2005Director resigned
18 May 2005Declaration of satisfaction of mortgage/charge
13 May 2005Registered office changed on 13/05/05 from: 92 station lane hornchurch essex RM12 6LX
13 May 2005New secretary appointed;new director appointed
13 May 2005New director appointed
2 February 2005Total exemption small company accounts made up to 31 December 2004
13 July 2004Secretary's particulars changed
5 July 2004Return made up to 17/05/04; full list of members
2 March 2004Total exemption small company accounts made up to 31 December 2003
22 May 2003Return made up to 17/05/03; full list of members
11 March 2003Total exemption small company accounts made up to 31 December 2002
23 May 2002Return made up to 17/05/02; full list of members
11 March 2002Total exemption small company accounts made up to 31 December 2001
25 May 2001Return made up to 17/05/01; full list of members
29 March 2001Accounts for a small company made up to 31 December 2000
9 January 2001New director appointed
19 May 2000Return made up to 17/05/00; full list of members
29 February 2000Accounts for a small company made up to 31 December 1999
25 February 2000Company name changed adelco graphic designs LIMITED\certificate issued on 28/02/00
26 May 1999Return made up to 17/05/99; full list of members
30 March 1999Accounts for a small company made up to 31 December 1998
8 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/10/98
20 May 1998Return made up to 17/05/98; no change of members
17 April 1998Accounts for a small company made up to 31 December 1997
21 May 1997Return made up to 17/05/97; no change of members
20 March 1997Director resigned
5 March 1997Accounts for a small company made up to 31 December 1996
12 May 1996Return made up to 17/05/96; full list of members
16 April 1996Accounts for a small company made up to 31 December 1995
23 November 1995Director resigned
16 May 1995Return made up to 17/05/95; no change of members
21 February 1995Accounts for a small company made up to 31 December 1994
17 February 1995Particulars of mortgage/charge
6 October 1994New director appointed
20 May 1994Return made up to 17/05/94; no change of members
10 March 1994Accounts for a small company made up to 31 December 1993
18 May 1993Return made up to 17/05/93; full list of members
9 March 1993Full accounts made up to 31 December 1992
14 October 1992Secretary resigned;new secretary appointed
21 May 1992Return made up to 17/05/92; no change of members
3 March 1992Accounts for a small company made up to 31 December 1991
26 June 1991Accounts for a small company made up to 31 December 1990
11 June 1991Return made up to 17/05/91; no change of members
12 November 1990Accounts for a small company made up to 31 December 1989
12 November 1990Return made up to 25/06/90; full list of members
21 May 1990Ad 17/04/90--------- £ si 4998@1=4998 £ ic 2/5000
12 December 1988Accounting reference date notified as 31/12
21 November 1988New secretary appointed
2 November 1988Incorporation
9 November 1983New secretary appointed
Sign up now to grow your client base. Plans & Pricing