AD WILLIAMS LYDD LTD

Company Documents

DateDescription
14/05/2514 May 2025 Statement of administrator's proposal

View Document

30/04/2530 April 2025 Notice of deemed approval of proposals

View Document

02/04/252 April 2025 Appointment of an administrator

View Document

02/04/252 April 2025 Registered office address changed from Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2025-04-02

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

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

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-19 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

14/10/2214 October 2022 Registration of charge 037533590002, created on 2022-10-04

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 037533590001, created on 2021-07-22

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

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

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

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

12/12/1912 December 2019 COMPANY NAME CHANGED CAR CRAFT ACCIDENT REPAIR CENTRE LIMITED CERTIFICATE ISSUED ON 12/12/19

View Document

02/12/192 December 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 143 SOUTH UNDERCLIFF RYE EAST SUSSEX TN31 7HW

View Document

19/06/1919 June 2019 CORPORATE SECRETARY APPOINTED ACCOUNTANCY PAYROLL & TAXATION LTD

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA KELLY

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA KELLY

View Document

19/06/1919 June 2019 CESSATION OF PAUL KELLY AS A PSC

View Document

19/06/1919 June 2019 CESSATION OF SANDRA CAROLYNNE KELLY AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BACCHUS

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC FISHBURN

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR MARC FISHBURN

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR STUART BACCHUS

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KELLY / 14/12/2018

View Document

17/12/1817 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYNNE KELLY / 14/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KELLY / 14/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYNNE KELLY / 14/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA CAROLYNNE KELLY / 14/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL KELLY / 14/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KELLY / 14/12/2018

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CAROLYNNE KELLY / 15/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KELLY / 15/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED CAR CRAFT USED CAR CENTRE LIMITE D CERTIFICATE ISSUED ON 11/10/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

15/04/9915 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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