About

Registered Number: 03487711
Date of Incorporation: 31/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2 Windsor Cottages, Sham Castle Lane, Bath, BA2 6JH

 

Established in 1997, Adelard Steel Ltd are based in Bath. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 30 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 29 January 2017
CS01 - N/A 02 January 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
AA - Annual Accounts 21 September 2016
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
TM02 - Termination of appointment of secretary 29 June 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
AR01 - Annual Return 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 21 February 2015
AR01 - Annual Return 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 13 September 2012
CH01 - Change of particulars for director 14 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 03 January 2011
CH03 - Change of particulars for secretary 03 January 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 06 February 2006
363a - Annual Return 03 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 January 2004
AA - Annual Accounts 15 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 13 January 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 21 April 2000
RESOLUTIONS - N/A 19 January 2000
AA - Annual Accounts 19 January 2000
225 - Change of Accounting Reference Date 02 April 1999
363s - Annual Return 28 January 1999
NEWINC - New incorporation documents 31 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.