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)
12 Feb 2014 AR01 Annual return made up to 26 January 2014
Statement of capital on 2014-02-12
  • GBP 1,521,824.6
01 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
17 May 2013 MR01 Registration of charge 024634650021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
17 May 2013 MR01 Registration of charge 024634650018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
17 May 2013 MR01 Registration of charge 024634650019
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
17 May 2013 MR01 Registration of charge 024634650020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
01 May 2013 MR04 Satisfaction of charge 14 in full
01 May 2013 MR04 Satisfaction of charge 15 in full
01 May 2013 MR04 Satisfaction of charge 16 in full
27 Apr 2013 MR01 Registration of charge 024634650017
14 Mar 2013 AR01 Annual return made up to 26 January 2013 with bulk list of shareholders
01 Mar 2013 CH01 Director's details changed for William Jeremy Davies on 4 January 2011
01 Mar 2013 CH01 Director's details changed for Sir William Henry Weston Wells on 4 January 2011
01 Mar 2013 CH01 Director's details changed for Mrs Pearl Lorraine Jackson on 4 January 2011
01 Mar 2013 CH03 Secretary's details changed for William Jeremy Davies on 4 January 2011
05 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 26 January 2012 with bulk list of shareholders
19 Oct 2011 TM01 Termination of appointment of Michael Chartres as a director
05 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 26 January 2011
05 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
05 Aug 2010 AUD Auditor's resignation
12 May 2010 AR01 Annual return made up to 26 January 2010 with bulk list of shareholders
19 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
25 Aug 2009 288a Director appointed michael duncan chartres