A D WILLIAMS UXBRIDGE LTD

Company Documents

DateDescription
01/05/251 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Registered office address changed from Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England to 2nd Floor 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-05-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/01/2415 January 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/03/238 March 2023 Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT on 2023-03-08

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

01/02/231 February 2023

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

02/12/212 December 2021 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-02

View Document

22/07/2122 July 2021 Registration of charge 112580420003, created on 2021-07-21

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112580420002

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 139 FURLONG ROAD BOLTON-UPON-DEARNE ROTHERHAM S63 8HD ENGLAND

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY, PAYROLL & TAXATION LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARC FISHBURN / 15/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FISHBURN / 15/01/2020

View Document

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CORPORATE SECRETARY APPOINTED ACCOUNTANCY, PAYROLL & TAXATION LTD

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY BRIDIE ORROW

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM A D WILLIAMS UXBRIDGE LTD ESKDALE ROAD UXBRIDGE UB8 2RT ENGLAND

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112580420001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 SECRETARY APPOINTED MRS BRIDIE ORROW

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112580420001

View Document

14/10/1814 October 2018 COMPANY NAME CHANGED AD WILLIAMS HEMEL HEMPSTEAD LIMITED CERTIFICATE ISSUED ON 14/10/18

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 139 FURLONG ROAD BOLTON-UPON-DEARNE ROTHERHAM S63 8HD ENGLAND

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC FISHBURN

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MARC FISHBURN

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company