ADC FINANCIAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-20 delete source_ip 34.251.201.224
2023-02-20 delete source_ip 34.253.101.190
2023-02-20 delete source_ip 54.194.170.100
2023-02-20 insert source_ip 62.233.121.54
2023-02-20 update robots_txt_status www.adcfinancial.co.uk: 404 => 200
2022-11-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-28 delete source_ip 3.248.8.137
2022-07-28 delete source_ip 52.49.198.28
2022-07-28 delete source_ip 52.212.43.230
2022-07-28 insert source_ip 34.251.201.224
2022-07-28 insert source_ip 34.253.101.190
2022-07-28 insert source_ip 54.194.170.100
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-23 delete source_ip 63.33.19.148
2021-04-23 delete source_ip 52.18.26.20
2021-04-23 delete source_ip 52.31.80.183
2021-04-23 insert address Woodfield Road, Stevenage, Herts SG1 4BP
2021-04-23 insert alias ADC Financial Limited
2021-04-23 insert registration_number 06023719
2021-04-23 insert registration_number ZA040979
2021-04-23 insert source_ip 3.248.8.137
2021-04-23 insert source_ip 52.49.198.28
2021-04-23 insert source_ip 52.212.43.230
2021-04-23 update primary_contact null => Woodfield Road, Stevenage, Herts SG1 4BP
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-19 delete source_ip 3.248.8.137
2020-07-19 delete source_ip 52.49.198.28
2020-07-19 delete source_ip 52.212.43.230
2020-07-19 insert source_ip 63.33.19.148
2020-07-19 insert source_ip 52.18.26.20
2020-07-19 insert source_ip 52.31.80.183
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-13 delete source_ip 63.33.19.148
2020-06-13 delete source_ip 52.18.26.20
2020-06-13 delete source_ip 52.31.80.183
2020-06-13 insert source_ip 3.248.8.137
2020-06-13 insert source_ip 52.49.198.28
2020-06-13 insert source_ip 52.212.43.230
2020-05-13 delete source_ip 76.223.9.102
2020-05-13 delete source_ip 13.248.141.96
2020-05-13 insert source_ip 63.33.19.148
2020-05-13 insert source_ip 52.18.26.20
2020-05-13 insert source_ip 52.31.80.183
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-18 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-16 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2018-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY DE COURCY
2018-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE DE COURCY / 05/04/2017
2018-01-05 update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 198
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-21 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-11 delete address 12 WOODFIELD ROAD OLD STEVENAGE HERTS SG1 4BP
2016-05-11 insert address SQUIRRELS DREY 12 WOODFIELD ROAD OLD STEVENAGE HERTS UNITED KINGDOM SG1 4BP
2016-05-11 update registered_address
2016-05-11 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-11 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 12 WOODFIELD ROAD OLD STEVENAGE HERTS SG1 4BP
2016-04-08 update statutory_documents 04/04/16 FULL LIST
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE DE COURCY / 08/04/2016
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-06-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-05-22 update statutory_documents 04/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-19 update statutory_documents 04/04/14 FULL LIST
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DE COURCY / 09/04/2014
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-01 update statutory_documents 04/04/13 FULL LIST
2012-10-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACCOUNTS UNLOCKED LLP
2012-05-11 update statutory_documents 04/04/12 FULL LIST
2012-05-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 04/04/2012
2012-01-24 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DE COURCY
2011-04-26 update statutory_documents 04/04/11 FULL LIST
2011-01-12 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents CORPORATE SECRETARY APPOINTED ACCOUNTS UNLOCKED LLP
2010-05-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN WHARTON
2010-05-10 update statutory_documents 04/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DE COURCY / 04/04/2010
2010-03-03 update statutory_documents COMPANY NAME CHANGED ADVANCED ECO HEATING LTD CERTIFICATE ISSUED ON 03/03/10
2010-02-03 update statutory_documents CHANGE OF NAME 28/01/2010
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAREN WHARTON
2008-10-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP WHARTON
2008-04-30 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-31 update statutory_documents COMPANY NAME CHANGED ADVANCED HEATING UK LTD CERTIFICATE ISSUED ON 31/05/07
2007-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION