About

Registered Number: 04066911
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 120 Chichester Road, Cleethorpes, North East Lincolnshire, DN35 0JJ

 

Based in North East Lincolnshire, Adda Design & Build Ltd was registered on 07 September 2000, it's status in the Companies House registry is set to "Active". The company has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 September 2019
AA - Annual Accounts 17 September 2019
PSC01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 24 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 September 2014
AAMD - Amended Accounts 15 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 23 July 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 05 October 2005
395 - Particulars of a mortgage or charge 18 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
AA - Annual Accounts 30 November 2004
363a - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 25 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 16 October 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 23 August 2002
225 - Change of Accounting Reference Date 23 August 2002
363s - Annual Return 20 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2008 Outstanding

N/A

Legal charge 20 July 2007 Outstanding

N/A

Legal charge 02 March 2005 Outstanding

N/A

Debenture 25 February 2005 Outstanding

N/A

Legal charge 14 November 2003 Outstanding

N/A

Legal charge 11 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.