AD WILLIAMS SOUTHAMPTON LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewAdministrator's progress report

View Document

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

10/12/2410 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-01 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 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 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

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

23/07/2123 July 2021 Registration of charge 112580350003, created on 2021-07-22

View Document

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

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112580350002

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

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112580350001

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112580350001

View Document

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

View Document

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