R. Adams & Sons Ltd was registered on 01 February 2005 and are based in Henley In Arden Solihull, it has a status of "Active". There are 2 directors listed for R. Adams & Sons Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Mark David | 01 February 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Anne | 01 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 15 November 2013 | |
MR01 - N/A | 19 July 2013 | |
CH01 - Change of particulars for director | 01 March 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 12 November 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
AR01 - Annual Return | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
AA - Annual Accounts | 10 October 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 13 February 2008 | |
AA - Annual Accounts | 06 March 2007 | |
363a - Annual Return | 23 February 2007 | |
395 - Particulars of a mortgage or charge | 09 February 2007 | |
225 - Change of Accounting Reference Date | 08 March 2006 | |
363a - Annual Return | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2005 | |
287 - Change in situation or address of Registered Office | 17 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
287 - Change in situation or address of Registered Office | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
NEWINC - New incorporation documents | 01 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2013 | Outstanding |
N/A |
Legal assignment | 21 February 2012 | Outstanding |
N/A |
Floating charge (all assets) | 12 April 2011 | Outstanding |
N/A |
Debenture | 07 February 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 08 August 2005 | Outstanding |
N/A |