ADAM & CO ACCOUNTANCY LIMITED

03913603
FIRST FLOOR 1 EDMUND STREET BRADFORD WEST YORKSHIRE BD5 0BH

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 5 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2023 accounts Annual Accounts 5 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 5 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 5 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2020 accounts Annual Accounts 5 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 4 Buy now
30 Mar 2016 annual-return Annual Return 3 Buy now
14 Jul 2015 accounts Annual Accounts 4 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
05 Aug 2014 accounts Annual Accounts 4 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
15 Jul 2013 accounts Annual Accounts 3 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
05 Sep 2012 accounts Annual Accounts 4 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
15 Feb 2012 officers Appointment of secretary (Mr Shahbaz Munir) 1 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Simkey Munir) 1 Buy now
21 Aug 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 3 Buy now
30 Aug 2010 accounts Annual Accounts 4 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 officers Change of particulars for director (Shahbaz Munir) 2 Buy now
08 Mar 2010 officers Change of particulars for secretary (Mrs Simkey Munir) 1 Buy now
21 Sep 2009 accounts Annual Accounts 3 Buy now
18 Feb 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
18 Feb 2009 officers Secretary appointed mrs simkey munir 1 Buy now
18 Feb 2009 officers Appointment terminated secretary adam & co secretarial LIMITED 1 Buy now
29 Oct 2008 accounts Annual Accounts 3 Buy now
25 Feb 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
06 Aug 2007 accounts Annual Accounts 4 Buy now
13 Feb 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
28 Sep 2006 accounts Annual Accounts 3 Buy now
17 Feb 2006 annual-return Return made up to 26/01/06; full list of members 2 Buy now
20 Apr 2005 accounts Annual Accounts 7 Buy now
07 Feb 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
20 Oct 2004 address Registered office changed on 20/10/04 from: 23-25 peckover street little germany bradford BD1 5BD 1 Buy now
07 Jul 2004 accounts Annual Accounts 7 Buy now
26 Jan 2004 annual-return Return made up to 26/01/04; full list of members 7 Buy now
03 May 2003 annual-return Return made up to 26/01/03; full list of members 7 Buy now
03 May 2003 accounts Annual Accounts 3 Buy now
30 Apr 2003 address Registered office changed on 30/04/03 from: woolston house tetley street bradford BD1 2NP 1 Buy now
30 Apr 2003 accounts Annual Accounts 5 Buy now
19 Mar 2002 capital Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
09 Mar 2002 officers New director appointed 2 Buy now
22 Feb 2002 annual-return Return made up to 26/01/02; full list of members 7 Buy now
22 Feb 2002 officers New secretary appointed 2 Buy now
05 Dec 2001 officers Secretary resigned;director resigned 2 Buy now
03 Nov 2001 officers Director resigned 1 Buy now
20 Apr 2001 accounts Annual Accounts 2 Buy now
09 Apr 2001 annual-return Return made up to 26/01/01; full list of members 7 Buy now
14 Mar 2000 address Registered office changed on 14/03/00 from: adam & co.woolston house tetley street bradford west yorkshire BD1 2NP 1 Buy now
14 Mar 2000 officers Secretary resigned 1 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
23 Feb 2000 address Registered office changed on 23/02/00 from: highstone information services highstone house 165 high st barnet hertfordshire EN5 5SU 1 Buy now
23 Feb 2000 officers New director appointed 2 Buy now
23 Feb 2000 officers New director appointed 2 Buy now
23 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
26 Jan 2000 incorporation Incorporation Company 13 Buy now