Advanced company searchLink opens in new window

ADAMSON DEL 3 LIMITED

Company number 02961734

Filter by category

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)
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
  • GBP 1,200,002
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
  • GBP 1,200,002
11 Apr 2014 CERTNM Company name changed land fill gas LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
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
  • GBP 1,200,002