AD WILLIAMS EXPRESS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Registered office address changed from Unit E1 Military Road Fareham PO16 8TT England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-05-07

View Document

07/05/257 May 2025 Statement of affairs

View Document

07/05/257 May 2025 Resolutions

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 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 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

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

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

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

23/07/2123 July 2021 Registration of charge 100718370003, created on 2021-07-21

View Document

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

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED LOVE YOUR CAR LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100718370002

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

27/11/1927 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BACCHUS / 01/01/2017

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100718370001

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR MARC FISHBURN

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE TAYLOR

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR WAYNE TAYLOR

View Document

23/03/1623 March 2016 CORPORATE SECRETARY APPOINTED ACCOUNTANCY, PAYROLL & TAXATION LTD

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY STUART BACCHUS

View Document

18/03/1618 March 2016 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