ADXBA LIMITED

06539674
THE WORKS CLARENCE STREET STALYBRIDGE CHESHIRE SK15 1ST

Documents

Documents
Date Category Description Pages
17 Apr 2024 accounts Annual Accounts 10 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2023 accounts Annual Accounts 9 Buy now
22 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 9 Buy now
08 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 mortgage Registration of a charge 33 Buy now
10 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 9 Buy now
06 May 2020 accounts Annual Accounts 8 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 officers Change of particulars for director (Mr James Alexander Kerr) 2 Buy now
13 Feb 2020 officers Change of particulars for secretary (Mr James Alexander Kerr) 1 Buy now
13 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2019 accounts Annual Accounts 8 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 officers Termination of appointment of director (Anthony Kenneth Claxton) 1 Buy now
29 Aug 2018 mortgage Registration of a charge 18 Buy now
31 Jul 2018 mortgage Registration of a charge 29 Buy now
13 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2018 accounts Annual Accounts 9 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 7 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 May 2016 accounts Annual Accounts 8 Buy now
25 Apr 2016 officers Appointment of director (Mr Anthony Kenneth Claxton) 2 Buy now
19 Apr 2016 mortgage Registration of a charge 10 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
24 Mar 2016 officers Termination of appointment of director (Michael Anthony Brennan) 1 Buy now
24 Mar 2016 officers Termination of appointment of director (Andrew Kenneth Walker) 1 Buy now
02 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2015 annual-return Annual Return 7 Buy now
27 Jan 2015 accounts Annual Accounts 8 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2014 capital Return of Allotment of shares 3 Buy now
27 Mar 2014 annual-return Annual Return 7 Buy now
25 Feb 2014 resolution Resolution 20 Buy now
20 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Feb 2014 officers Appointment of director (Mr Michael Anthony Brennan) 2 Buy now
19 Feb 2014 officers Appointment of director (Mr Andrew Kenneth Walker) 2 Buy now
19 Nov 2013 accounts Annual Accounts 7 Buy now
03 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2013 annual-return Annual Return 6 Buy now
06 Mar 2013 capital Notice of name or other designation of class of shares 2 Buy now
06 Mar 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 4 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 4 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Change of particulars for director (Mr Timothy Richard Dixon) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Mr James Alexander Kerr) 2 Buy now
10 Feb 2010 accounts Annual Accounts 4 Buy now
06 Jan 2010 officers Termination of appointment of director 1 Buy now
04 Jan 2010 officers Termination of appointment of director (Daryl Howard) 1 Buy now
23 Dec 2009 officers Appointment of secretary (Mr James Alexander Kerr) 1 Buy now
07 Sep 2009 officers Appointment terminated secretary kate wilson 1 Buy now
16 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from UNIT1, cinnamon park crab lane warrington cheshire WA2 0XP 1 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from 4 aberdare close callands warrington cheshire WA5 9YF united kingdom 1 Buy now
29 Jan 2009 officers Director appointed mr timothy richard dixon 1 Buy now
19 Mar 2008 incorporation Incorporation Company 15 Buy now