About

Registered Number: 03475007
Date of Incorporation: 02/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

 

G.S. Adams Ltd was setup in 1997, it has a status of "Active". Gisbourne, Darren, Smith, Nigel Blaine are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GISBOURNE, Darren 31 January 2013 - 1
SMITH, Nigel Blaine 01 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 04 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 07 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 30 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 13 August 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 07 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 03 November 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 10 February 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 04 January 2007
AA - Annual Accounts 16 December 2005
363s - Annual Return 16 December 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 08 December 1999
225 - Change of Accounting Reference Date 24 March 1999
363s - Annual Return 04 December 1998
395 - Particulars of a mortgage or charge 17 March 1998
287 - Change in situation or address of Registered Office 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.