- Company Overview for ADAMSON DEL 3 LIMITED (02961734)
- Filing history for ADAMSON DEL 3 LIMITED (02961734)
- People for ADAMSON DEL 3 LIMITED (02961734)
- Charges for ADAMSON DEL 3 LIMITED (02961734)
- More for ADAMSON DEL 3 LIMITED (02961734)
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) |
---|---|---|---|
19 Oct 2016 | CH01 | Director's details changed for Mr Andrew Ian Maclellan on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Andrew John Evans on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Timothy Hays Scott on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Stuart Lee Watson on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Ian Andrew Gadsby on 19 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Paul Noland on 19 October 2016 | |
19 Oct 2016 | CH03 | Secretary's details changed for Richard Wardner on 19 October 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
09 Mar 2016 | AD01 | Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT to Ener-G House Daniel Adamson Road Salford Manchester M50 1DT on 9 March 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
13 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr Paul Noland on 11 May 2015 | |
12 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Andrew John Evans on 20 November 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Apr 2014 | CERTNM |
Company name changed land fill gas LIMITED\certificate issued on 11/04/14
|
|
11 Apr 2014 | CONNOT | Change of name notice | |
28 Feb 2014 | TM01 | Termination of appointment of Paul Foster as a director | |
11 Dec 2013 | AP01 | Appointment of Mr Paul Noland as a director | |
29 Oct 2013 | CH01 | Director's details changed for Mr Ian Andrew Gadsby on 29 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Mr Andrew Ian Maclellan on 28 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Mr Andrew John Evans on 28 October 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of Hugh Richmond as a director | |
23 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|