About

Registered Number: 04804503
Date of Incorporation: 19/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW,

 

Based in Derbyshire, Adaptive Web Ltd was registered on 19 June 2003. Frost, Daniel George, Frost, Daniel George, Beard, Kevin Andrew, Frost, Katie, Mills, Joseph Alfred Douglas are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Daniel George 26 October 2004 - 1
BEARD, Kevin Andrew 12 April 2004 22 October 2007 1
FROST, Katie 22 October 2007 01 September 2020 1
MILLS, Joseph Alfred Douglas 12 April 2004 26 October 2004 1
Secretary Name Appointed Resigned Total Appointments
FROST, Daniel George 22 October 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 29 November 2019
PSC04 - N/A 31 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 30 November 2010
AA01 - Change of accounting reference date 31 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CERTNM - Change of name certificate 03 December 2009
RESOLUTIONS - N/A 07 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 10 July 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
225 - Change of Accounting Reference Date 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
287 - Change in situation or address of Registered Office 28 January 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
CERTNM - Change of name certificate 19 April 2004
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.