About

Registered Number: 04155550
Date of Incorporation: 07/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 111 Dixons Hill Road, Hatfield, Hertfordshire, AL9 7EE

 

Established in 2001, Adcom Builders Ltd has its registered office in Hertfordshire, it's status is listed as "Active". The business has 3 directors listed as Mason, Christopher John, Daniels, Michael George, Jellis, Phillip Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Christopher John 07 February 2001 - 1
DANIELS, Michael George 07 February 2001 17 October 2012 1
JELLIS, Phillip Andrew 17 October 2012 01 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 17 October 2012
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
225 - Change of Accounting Reference Date 29 January 2002
287 - Change in situation or address of Registered Office 20 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.