Based in Walsall, Adams Enclosures Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Adams, Andria, Adams, Andria, Adams, Thomas, Adams, Wayne Dean, Banks, Simon James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Andria | 23 March 2012 | - | 1 |
ADAMS, Thomas | 12 July 2016 | - | 1 |
ADAMS, Wayne Dean | 17 July 2006 | - | 1 |
BANKS, Simon James | 20 June 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Andria | 17 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 08 July 2020 | |
MR01 - N/A | 09 April 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 16 May 2019 | |
CH01 - Change of particulars for director | 14 December 2018 | |
CH01 - Change of particulars for director | 14 December 2018 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 20 July 2017 | |
CS01 - N/A | 12 August 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 15 July 2015 | |
MR01 - N/A | 12 September 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 22 July 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 17 July 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 27 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
CH03 - Change of particulars for secretary | 27 July 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AP01 - Appointment of director | 26 March 2012 | |
AR01 - Annual Return | 24 July 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
287 - Change in situation or address of Registered Office | 28 July 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 31 July 2007 | |
RESOLUTIONS - N/A | 08 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2006 | |
123 - Notice of increase in nominal capital | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2006 | |
225 - Change of Accounting Reference Date | 18 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 25 July 2006 | |
NEWINC - New incorporation documents | 17 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2020 | Outstanding |
N/A |
A registered charge | 12 September 2014 | Outstanding |
N/A |
Debenture | 26 November 2012 | Outstanding |
N/A |
Rent deposit deed | 06 November 2006 | Fully Satisfied |
N/A |