- Company Overview for P J ADAMS EARTHWORKS LIMITED (10787232)
- Filing history for P J ADAMS EARTHWORKS LIMITED (10787232)
- People for P J ADAMS EARTHWORKS LIMITED (10787232)
- More for P J ADAMS EARTHWORKS LIMITED (10787232)
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
|
|
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 |