About

Registered Number: 05261461
Date of Incorporation: 15/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Tudor Lodge Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ

 

Adanson Ltd was registered on 15 October 2004 and has its registered office in Sheerness. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, Adrian Harold 16 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BARHAM, Jacqueline 16 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 16 October 2017
AAMD - Amended Accounts 24 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 20 August 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 20 February 2006
363s - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.