Founded in 2008, Adur Trading Ltd has its registered office in Lancing. The companies directors are listed as Hendy, Liana Beth, Hendy, Julian Charles, Hendy, Liana Beth, Hollebone, Paul Stephen, Cook, Melanie Lois, Cook, Nicholas Paul, Horney, Cathy-ann. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDY, Julian Charles | 15 September 2014 | - | 1 |
HENDY, Liana Beth | 15 May 2014 | - | 1 |
COOK, Melanie Lois | 10 September 2008 | 18 July 2011 | 1 |
COOK, Nicholas Paul | 10 September 2008 | 18 July 2011 | 1 |
HORNEY, Cathy-Ann | 18 July 2011 | 15 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDY, Liana Beth | 15 May 2014 | - | 1 |
HOLLEBONE, Paul Stephen | 18 July 2011 | 15 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 21 April 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 19 May 2018 | |
CS01 - N/A | 17 September 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 11 May 2016 | |
MR01 - N/A | 28 November 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
CH01 - Change of particulars for director | 03 October 2014 | |
AP03 - Appointment of secretary | 03 October 2014 | |
AP01 - Appointment of director | 03 October 2014 | |
AP01 - Appointment of director | 03 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AD01 - Change of registered office address | 17 September 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 10 September 2013 | |
SH01 - Return of Allotment of shares | 20 August 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AD01 - Change of registered office address | 30 August 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
AP03 - Appointment of secretary | 30 August 2011 | |
TM02 - Termination of appointment of secretary | 30 August 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 01 October 2009 | |
225 - Change of Accounting Reference Date | 10 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 29 October 2008 | |
287 - Change in situation or address of Registered Office | 07 October 2008 | |
287 - Change in situation or address of Registered Office | 01 October 2008 | |
NEWINC - New incorporation documents | 10 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 November 2015 | Outstanding |
N/A |
Debenture | 27 October 2008 | Fully Satisfied |
N/A |