AD STRETCH WRAP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-16

View Document

21/08/2421 August 2024 Declaration of solvency

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Registered office address changed from 14 Southgreen Close Mansfield Nottinghamshire NG18 4PX England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-07-23

View Document

22/07/2422 July 2024 Appointment of a voluntary liquidator

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Registered office address changed from Unit 1 Hermitage Way Hermitage Lane Industrial Estate Mansfield Nottinghamshire NG18 5ES to 14 Southgreen Close Mansfield Nottinghamshire NG18 4PX on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

11/12/1511 December 2015 ADOPT ARTICLES 11/11/2015

View Document

11/12/1511 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER AMOS / 07/05/2011

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER AMOS / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK HAYWOOD / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE AMOS / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DERRICK HAYWOOD / 16/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4 CEDAR TREE ROAD, ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 8NN

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/037 May 2003 SECRETARY RESIGNED

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