Based in Lancashire, A & D Sales Ltd was founded on 08 April 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Hindle, Duncan, Ormrod, Darren, Wallwork, Amanda Jane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORMROD, Darren | 05 May 1999 | - | 1 |
WALLWORK, Amanda Jane | 05 May 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINDLE, Duncan | 05 May 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 15 November 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 09 November 2011 | |
RESOLUTIONS - N/A | 26 April 2011 | |
SH08 - Notice of name or other designation of class of shares | 26 April 2011 | |
AR01 - Annual Return | 20 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
AA - Annual Accounts | 15 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
363s - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 12 November 2003 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 29 March 2002 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 02 April 2001 | |
AA - Annual Accounts | 30 November 2000 | |
363s - Annual Return | 31 March 2000 | |
395 - Particulars of a mortgage or charge | 21 October 1999 | |
225 - Change of Accounting Reference Date | 24 June 1999 | |
MEM/ARTS - N/A | 27 May 1999 | |
RESOLUTIONS - N/A | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
CERTNM - Change of name certificate | 14 May 1999 | |
287 - Change in situation or address of Registered Office | 13 May 1999 | |
NEWINC - New incorporation documents | 08 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 03 July 2007 | Outstanding |
N/A |
Fixed and floating charge | 24 April 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 20 October 1999 | Outstanding |
N/A |