About

Registered Number: 04779275
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 39 Albert Road, Tamworth, Staffordshire, B79 7JS

 

Adams Moore Ltd was founded on 28 May 2003 and are based in Staffordshire, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Martin 01 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
PSC04 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 November 2014
MR04 - N/A 24 September 2014
TM01 - Termination of appointment of director 08 August 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 28 November 2011
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 05 October 2005
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 08 June 2005
225 - Change of Accounting Reference Date 07 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 04 June 2004
RESOLUTIONS - N/A 28 October 2003
MEM/ARTS - N/A 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2003
225 - Change of Accounting Reference Date 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Outstanding

N/A

Guarantee & debenture 18 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.