Adams Root & Associates Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The company has one director listed as Root, Stephanie Kate in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOT, Stephanie Kate | 22 April 2003 | 01 January 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
MR04 - N/A | 29 August 2019 | |
MR04 - N/A | 29 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
RESOLUTIONS - N/A | 03 July 2019 | |
CS01 - N/A | 21 May 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 29 July 2017 | |
CS01 - N/A | 26 May 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 27 March 2016 | |
AA01 - Change of accounting reference date | 01 June 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 16 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
AA - Annual Accounts | 26 April 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 10 May 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AD01 - Change of registered office address | 23 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 14 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
TM02 - Termination of appointment of secretary | 15 January 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 23 April 2007 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 15 May 2006 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 25 February 2005 | |
225 - Change of Accounting Reference Date | 17 February 2005 | |
363s - Annual Return | 01 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2003 | |
225 - Change of Accounting Reference Date | 10 November 2003 | |
288a - Notice of appointment of directors or secretaries | 10 November 2003 | |
288a - Notice of appointment of directors or secretaries | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
NEWINC - New incorporation documents | 22 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 04 January 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 04 January 2012 | Fully Satisfied |
N/A |
Debenture | 08 June 2006 | Fully Satisfied |
N/A |