D ADAM AND CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-11-28 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-05-12 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-03-08 update statutory_documents 23/01/16 FULL LIST
2015-12-04 insert alias D Adam and Co Ltd
2015-12-04 insert phone 01241 874200
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_outstanding 2 => 1
2015-06-07 update num_mort_satisfied 0 => 1
2015-05-07 update num_mort_charges 1 => 2
2015-05-07 update num_mort_outstanding 1 => 2
2015-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3152150002
2015-04-17 delete source_ip 193.195.70.8
2015-04-17 insert source_ip 85.233.160.129
2015-03-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-03-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-02-19 update statutory_documents 23/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address D ADAM AND CO LTD BADEN-POWELL ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS SCOTLAND DD11 3LS
2014-02-07 insert address D ADAM AND CO LTD BADEN-POWELL ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS DD11 3LS
2014-02-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-02-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-01-28 update statutory_documents 23/01/14 FULL LIST
2013-12-07 delete address 24 JAMES STREET ARBROATH ANGUS DD11 1UP
2013-12-07 insert address D ADAM AND CO LTD BADEN-POWELL ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS SCOTLAND DD11 3LS
2013-12-07 update registered_address
2013-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 24 JAMES STREET ARBROATH ANGUS DD11 1UP
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-24 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-18 update website_status OK => DNSError
2013-01-29 update statutory_documents 23/01/13 FULL LIST
2012-09-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 23/01/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 23/01/11 FULL LIST
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-22 update statutory_documents 23/01/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAM / 19/02/2010
2009-08-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-02-13 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-02-13 update statutory_documents S366A DISP HOLDING AGM 30/01/07
2007-02-13 update statutory_documents S386 DISP APP AUDS 30/01/07
2007-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION