Background WavePink WaveYellow Wave

ADI BUILDING & REFURBISHMENT LIMITED (07129971)

ADI BUILDING & REFURBISHMENT LIMITED (07129971) is an active UK company. incorporated on 19 January 2010. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. ADI BUILDING & REFURBISHMENT LIMITED has been registered for 16 years.

Company Number
07129971
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
66 Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI BUILDING & REFURBISHMENT LIMITED

ADI BUILDING & REFURBISHMENT LIMITED is an active company incorporated on 19 January 2010 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. ADI BUILDING & REFURBISHMENT LIMITED was registered 16 years ago.(SIC: 41201, 43999)

Status

active

Active since 16 years ago

Company No

07129971

LTD Company

Age

16 Years

Incorporated 19 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

ADI INTERIORS LIMITED
From: 23 March 2010To: 8 May 2014
ADI JOINERY LIMITED
From: 19 January 2010To: 23 March 2010
Contact
Address

66 Melchett Road, Kings Norton Business Centre Kings Norton Birmingham, B30 3HX,

Previous Addresses

1 Melchett Road, Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HG England
From: 19 January 2010To: 26 October 2012
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jun 10
Loan Secured
May 13
Owner Exit
Jan 24
Director Left
Jan 24
Loan Secured
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
12 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
4 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2010
NEWINCIncorporation