AD WILLIAMS BRIGHTON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Statement of affairs |
| 07/05/257 May 2025 | Appointment of a voluntary liquidator |
| 07/05/257 May 2025 | Resolutions |
| 30/04/2530 April 2025 | Registered office address changed from Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-04-30 |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
| 16/01/2416 January 2024 | |
| 16/01/2416 January 2024 | |
| 16/01/2416 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
| 16/01/2416 January 2024 | |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
| 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 |
| 01/02/231 February 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
| 01/02/231 February 2023 | |
| 01/02/231 February 2023 | |
| 01/02/231 February 2023 | |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
| 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 |
| 22/07/2122 July 2021 | Registration of charge 114954070003, created on 2021-07-21 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114954070002 |
| 09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 139 FURLONG ROAD BOLTON-UPON-DEARNE ROTHERHAM S63 8HD ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
| 11/04/1911 April 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 |
| 01/04/191 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114954070001 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/11/1830 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114954070001 |
| 13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BACCHUS / 01/08/2018 |
| 13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES BACCHUS / 01/08/2018 |
| 01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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