Adroit Engineering Ltd was founded on 15 April 2008 and has its registered office in Walsall, it's status in the Companies House registry is set to "Active". Adroit Engineering Ltd has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYTON, Lynne | 24 April 2008 | 08 November 2012 | 1 |
DUPORT DIRECTOR LIMITED | 15 April 2008 | 16 April 2008 | 1 |
TREEN, Derek Owen | 24 April 2008 | 08 November 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
PSC02 - N/A | 05 May 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 01 May 2019 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 09 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 11 May 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
AD01 - Change of registered office address | 07 April 2016 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA01 - Change of accounting reference date | 31 October 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AP01 - Appointment of director | 26 September 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AP01 - Appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
TM02 - Termination of appointment of secretary | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
AD01 - Change of registered office address | 13 November 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH01 - Change of particulars for director | 06 June 2011 | |
AR01 - Annual Return | 19 April 2011 | |
CH03 - Change of particulars for secretary | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 18 December 2009 | |
AA01 - Change of accounting reference date | 09 December 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
363a - Annual Return | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
123 - Notice of increase in nominal capital | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
NEWINC - New incorporation documents | 15 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2009 | Outstanding |
N/A |
All assets debenture | 11 August 2008 | Outstanding |
N/A |