About

Registered Number: 05349320
Date of Incorporation: 01/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Timber Yard, Liveridge Hill Stratford Road, Henley In Arden Solihull, West Midlands, B95 5QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.