Advanced company searchLink opens in new window

P J ADAMS EARTHWORKS LIMITED

Company number 10787232

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)
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
04 May 2022 PSC05 Change of details for P J Adams Developments Limited as a person with significant control on 4 May 2022
22 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
03 Jun 2021 PSC07 Cessation of Paul James Adams as a person with significant control on 24 May 2018
03 Jun 2021 PSC07 Cessation of Loraine Rosemary May Adams as a person with significant control on 24 May 2018
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 23 May 2020 with updates
05 Aug 2020 PSC04 Change of details for Mr Paul James Adams as a person with significant control on 1 March 2020
05 Aug 2020 PSC04 Change of details for Mrs Loraine Rosemary May Adams as a person with significant control on 1 March 2020
23 Apr 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 23 April 2020
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jun 2019 PSC07 Cessation of Angel Haulage Limited as a person with significant control on 12 January 2018
10 Jun 2019 PSC05 Change of details for P J Adams Developments Limited as a person with significant control on 12 January 2018
06 Jun 2019 PSC01 Notification of Loraine Rosemary May Adams as a person with significant control on 24 May 2018
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
06 Jun 2019 PSC01 Notification of Paul James Adams as a person with significant control on 24 May 2018
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
18 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
27 Apr 2018 AA01 Current accounting period shortened from 31 May 2018 to 30 April 2018
24 Jan 2018 TM01 Termination of appointment of Timothy Robert Angel as a director on 12 January 2018