ADAMAS WHOLESALE UK LTD

31 Wellington Road, Nantwich, CW5 7ED, Cheshire
StatusACTIVE
Company No.08762186
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ADAMAS WHOLESALE UK LTD is an active private limited company with number 08762186. It was incorporated 10 years, 8 months, 6 days ago, on 05 November 2013. The company address is 31 Wellington Road, Nantwich, CW5 7ED, Cheshire.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-09

Officer name: Mrs Michelle Amy Parkyn

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-04

Officer name: Mrs Michelle Amy Parkyn

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brooke Dennise Greene

Termination date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

Old address: Yew Tree House Platt Lane Whixhall Shropshire SY13 2PD England

New address: 31 Wellington Road Nantwich Cheshire CW5 7ED

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-06

Officer name: Ms Brooke Dennise Greene

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-19

Old address: the Gelli Lodge Tallarn Green Malpas Cheshire SY14 7LE England

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-18

Officer name: Mrs Michelle Parkyn

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & K GLAZING (UK) LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:06324709
Status:LIQUIDATION
Category:Private Limited Company

AZIMO SERVICES LIMITED

1 GOSCHEN HOUSE,LONDON,SE5 8QE

Number:10038899
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE SURFACE SPECIALIST LTD

THE BOTHY WEST NEWLANDHEAD,DUNDEE,DD5 3QH

Number:SC440617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLC TRAVEL LIMITED

53 BRAMHOPE LANE,LONDON,SE7 7HW

Number:07899279
Status:ACTIVE
Category:Private Limited Company

JEFFREY DRY CLEANING SERVICES LTD

SOLAR HOUSE,LONDON,N14 6NZ

Number:08416714
Status:ACTIVE
Category:Private Limited Company

SVENSONI MORTGAGE SERVICES LIMITED

1ST FLOOR, CROWOOD HOUSE WEST,SWINDON,SN2 8YY

Number:09813735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source