AD WILLIAMS WIMBLEDON LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Statement of affairs

View Document

07/05/257 May 2025 Resolutions

View Document

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

View Document

07/05/257 May 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 2025-05-07

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

15/01/2415 January 2024 Audit exemption subsidiary 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

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

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

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 092045590003, created on 2022-10-04

View Document

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

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with updates

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

15/07/2115 July 2021 Registration of charge 092045590002, created on 2021-07-14

View Document

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

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADW ARC GROUP LIMITED

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR WAYNE TAYLOR

View Document

26/01/2126 January 2021 CESSATION OF WAYNE TAYLOR AS A PSC

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, 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

View Document

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

View Accounts

27/01/2027 January 2020 TO RE DISTRIBUTE SHARES 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE TAYLOR / 02/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FISHBURN / 02/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE TAYLOR / 02/01/2020

View Document

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

View Document

15/08/1915 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092045590001

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092045590001

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

06/11/176 November 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR MARC FISHBURN

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 COMPANY NAME CHANGED ABBOTTS OF COPTHORNE LIMITED CERTIFICATE ISSUED ON 24/02/17

View Document

27/10/1627 October 2016 COMPANY NAME CHANGED AD WILLIAMS CRAWLEY LIMITED CERTIFICATE ISSUED ON 27/10/16

View Document

27/10/1627 October 2016 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

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

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/09/145 September 2014 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