About

Registered Number: 04614703
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor North Suite The Wheelhouse, Bonds Mill, Stonehouse, Gloucestershire, GL10 3RF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.