Advanced company searchLink opens in new window

ADL PLC

Company number 02463465

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CH01 Director's details changed for Mrs Pearl Lorraine Jackson on 5 February 2024
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
20 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
09 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Oct 2023 SH06 Cancellation of shares. Statement of capital on 22 September 2023
  • GBP 1,300,597.45
27 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
01 Feb 2023 SH06 Cancellation of shares. Statement of capital on 4 January 2023
  • GBP 1,306,198.00
13 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
23 Nov 2022 AD01 Registered office address changed from 3 Colorado Apartment Great Amwell Lane London Greater London N8 7NH to Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN on 23 November 2022
12 Oct 2022 TM01 Termination of appointment of William Henry Weston Wells as a director on 1 October 2021
01 Oct 2022 AD01 Registered office address changed from Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN United Kingdom to 3 Colorado Apartment Great Amwell Lane London Greater London N8 7NH on 1 October 2022
14 Mar 2022 SH03 Purchase of own shares.
10 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
02 Feb 2022 SH06 Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 1,325,101.75
07 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Nov 2021 SH06 Cancellation of shares. Statement of capital on 29 September 2021
  • GBP 1,361,815.50
29 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
02 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
15 Feb 2021 CH01 Director's details changed for Mrs Pearl Lorraine Jackson on 7 December 2020
15 Feb 2021 CH01 Director's details changed for Sir William Henry Weston Wells on 7 December 2020
03 Feb 2021 SH06 Cancellation of shares. Statement of capital on 2 November 2020
  • GBP 1,367,415.50
30 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
06 Apr 2020 SH03 Purchase of own shares.