J & D ADAMS OPTICAL LTD
Status | ACTIVE |
Company No. | 08266952 |
Category | Private Limited Company |
Incorporated | 24 Oct 2012 |
Age | 11 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
J & D ADAMS OPTICAL LTD is an active private limited company with number 08266952. It was incorporated 11 years, 8 months, 17 days ago, on 24 October 2012. The company address is 138 High Street, Crediton, EX17 3DX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-21
Old address: 86 High Street Crediton Devon EX17 3LB
New address: 138 High Street Crediton EX17 3DX
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-13
Old address: 96 High Street Crediton Devon EX17 3LB
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change person director company with change date
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-24
Officer name: Mr John Adams
Documents
Change person director company with change date
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-24
Officer name: Mrs Deborah June Adams
Documents
Incorporation company
Date: 24 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06121847 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-7 WADSWORTH ROAD,GREENFORD,UB6 7JJ
Number: | 05449600 |
Status: | ACTIVE |
Category: | Private Limited Company |
306 VANILLA FACTORY,LIVERPOOL,L1 4AR
Number: | 10518446 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOWGATE LANE,SPALDING,PE11 4AS
Number: | 11883014 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHASE CLAPHAM COMMON MANAGEMENT COMPANY LIMITED
69 THE CHASE,,SW4 0NP
Number: | 03465859 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE TILE STUDIO BY LESLEY WEBSTER LTD
4 LONGDRIVE STRETTON ROAD,CHESTERFIELD,S45 9AQ
Number: | 10919226 |
Status: | ACTIVE |
Category: | Private Limited Company |