About

Registered Number: 03655883
Date of Incorporation: 26/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG

 

Established in 1998, G. Adams Construction Ltd has its registered office in Powys, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Boxall, Ian, Lewis, Andrew Lee, Lewis, Trina Nicola, Adams, Frederick George, Adams, Kathleen Mary Theresa, Adams, Mark are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXALL, Ian 23 May 2007 - 1
LEWIS, Andrew Lee 26 October 1998 - 1
LEWIS, Trina Nicola 10 June 2000 - 1
ADAMS, Frederick George 26 October 1998 30 November 2016 1
ADAMS, Kathleen Mary Theresa 26 October 1998 18 November 2000 1
ADAMS, Mark 26 October 1998 09 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 November 2019
CH01 - Change of particulars for director 29 October 2019
CH01 - Change of particulars for director 29 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 08 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
NEWINC - New incorporation documents 26 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.