Advanced company searchLink opens in new window

STEVE ADCOCK LIMITED

Company number 08525188

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)
24 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 July 2022
27 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 July 2021
17 Oct 2021 CH01 Director's details changed for Stuart Paul Burlow on 17 October 2021
17 Oct 2021 AD01 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 17 October 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
10 May 2021 CH01 Director's details changed for Stuart Paul Burlow on 10 May 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
05 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Feb 2020 PSC07 Cessation of Stephen Michael Adcock as a person with significant control on 1 June 2018
14 Feb 2020 PSC04 Change of details for Mrs Julie Elizabeth Adcock as a person with significant control on 1 June 2018
18 Jun 2019 AP01 Appointment of Stuart Paul Burlow as a director on 1 June 2019
22 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Jun 2018 TM01 Termination of appointment of Stephen Michael Adcock as a director on 1 June 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
11 May 2018 PSC04 Change of details for Mr Stephen Michael Adcock as a person with significant control on 6 April 2016
11 May 2018 PSC04 Change of details for Mrs Julie Elizabeth Adcock as a person with significant control on 6 April 2016
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Mar 2018 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 14 March 2018
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates