Adams Fletcher Ltd was registered on 11 December 2002 and are based in Stonehouse, Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Denman, Nicholas, Denman, Nicholas, Ridout, David, Crooks, Michael John, Maddocks, David Michael, Robinson, Geoffrey Keith John are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENMAN, Nicholas | 06 April 2006 | - | 1 |
RIDOUT, David | 07 April 2017 | - | 1 |
CROOKS, Michael John | 11 December 2002 | 04 September 2020 | 1 |
MADDOCKS, David Michael | 11 December 2002 | 05 April 2010 | 1 |
ROBINSON, Geoffrey Keith John | 11 December 2002 | 05 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENMAN, Nicholas | 05 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
AD01 - Change of registered office address | 24 September 2020 | |
TM01 - Termination of appointment of director | 05 September 2020 | |
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 10 July 2019 | |
CH01 - Change of particulars for director | 10 July 2019 | |
CH01 - Change of particulars for director | 10 July 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 30 June 2017 | |
AP01 - Appointment of director | 30 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 19 December 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 03 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
AD01 - Change of registered office address | 19 July 2013 | |
AR01 - Annual Return | 07 January 2013 | |
MG01 - Particulars of a mortgage or charge | 05 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 12 December 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
AR01 - Annual Return | 14 March 2011 | |
TM02 - Termination of appointment of secretary | 14 March 2011 | |
AP03 - Appointment of secretary | 14 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 24 November 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363a - Annual Return | 11 December 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 03 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2003 | |
225 - Change of Accounting Reference Date | 09 January 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2002 | |
NEWINC - New incorporation documents | 11 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 January 2013 | Outstanding |
N/A |