About

Registered Number: 03901592
Date of Incorporation: 30/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Office 2, Jeffersons Business Centre, 6 South Bar Street, Banbury, OX16 9AA,

 

Nigel Adamson Trading Ltd was registered on 30 December 1999, it's status at Companies House is "Active". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Nigel James Graves 30 December 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 April 2020
AA - Annual Accounts 15 March 2020
CS01 - N/A 13 January 2020
AA01 - Change of accounting reference date 27 December 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 31 December 2018
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 10 August 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AD01 - Change of registered office address 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 02 January 2001
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
225 - Change of Accounting Reference Date 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.