About

Registered Number: 03368482
Date of Incorporation: 09/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 10 Macwood Drive, Seaton, Devon, EX12 2QE

 

Roger Adams Construction Ltd was founded on 09 May 1997, it has a status of "Active". Adams, Sonia Louise is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Sonia Louise 09 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 22 February 2018
MR04 - N/A 28 October 2017
CS01 - N/A 31 May 2017
MR01 - N/A 21 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 25 February 2016
MR01 - N/A 02 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 11 June 2014
AD04 - Change of location of company records to the registered office 11 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 May 2013
SH08 - Notice of name or other designation of class of shares 04 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 13 November 2007
395 - Particulars of a mortgage or charge 12 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Fully Satisfied

N/A

A registered charge 29 January 2016 Outstanding

N/A

Legal charge 18 May 2011 Fully Satisfied

N/A

Legal charge 17 May 2011 Outstanding

N/A

Debenture 07 April 2011 Outstanding

N/A

Debenture 09 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.