About

Registered Number: 04740354
Date of Incorporation: 22/04/2003 (22 years ago)
Company Status: Active
Registered Address: 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROOT, Stephanie Kate 22 April 2003 01 January 2010 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.