About

Registered Number: 04851997
Date of Incorporation: 31/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 27 Old Sneed Road, Bristol, Avon, BS9 1ES

 

Established in 2003, Robert Paul Adams Designs & Charms Uk Ltd are based in Avon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Robert Paul 31 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HEGLEY, Shelia 31 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 September 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 17 August 2018
AA - Annual Accounts 19 April 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 03 August 2017
RESOLUTIONS - N/A 01 March 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 22 November 2013
AA01 - Change of accounting reference date 20 August 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 03 September 2004
225 - Change of Accounting Reference Date 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
395 - Particulars of a mortgage or charge 25 September 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.