H D Adcock (Nelson) Ltd was registered on 22 March 2005 and has its registered office in Mid Glamorgan, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Griffiths, Andrew John, Griffiths, Erica Frances Vera, Griffiths, Michael Edward, Griffiths, Michael Edward, Griffiths, John Gronow in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Andrew John | 07 June 2005 | - | 1 |
GRIFFITHS, Erica Frances Vera | 19 November 2013 | - | 1 |
GRIFFITHS, Michael Edward | 01 January 2010 | - | 1 |
GRIFFITHS, John Gronow | 27 March 2006 | 17 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Michael Edward | 07 June 2005 | 27 March 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 16 May 2012 | |
TM01 - Termination of appointment of director | 18 January 2012 | |
TM02 - Termination of appointment of secretary | 18 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 11 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AD01 - Change of registered office address | 20 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 July 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AA - Annual Accounts | 16 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH03 - Change of particulars for secretary | 11 January 2010 | |
363a - Annual Return | 01 April 2009 | |
363a - Annual Return | 18 August 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 03 July 2008 | |
AA - Annual Accounts | 16 January 2008 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
287 - Change in situation or address of Registered Office | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
CERTNM - Change of name certificate | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
NEWINC - New incorporation documents | 22 March 2005 |