ADW ARC LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

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

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

View Document

01/02/231 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Accounts for a dormant company 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 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

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADW ARC GROUP LIMITED

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR WAYNE TAYLOR

View Document

11/03/2111 March 2021 CESSATION OF MARC FISHBURN AS A PSC

View Document

11/03/2111 March 2021 CESSATION OF WAYNE TAYLOR AS A PSC

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 139 FURLONG ROAD BOLTON-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 8HD

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY & PAYROLL (UK) LTD

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 MARC FISHBURN / 02/01/2020

View Document

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

View Document

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

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC FISHBURN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARC FISHBURN

View Document

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

View Accounts

09/01/199 January 2019 COMPANY NAME CHANGED AD WILLIAMS ACCIDENT REPAIRS LIMITED CERTIFICATE ISSUED ON 09/01/19

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

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

View Accounts

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 CORPORATE SECRETARY APPOINTED ACCOUNTANCY & PAYROLL (UK) LIMITED

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR WAYNE TAYLOR

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR STUART JAMES BACCHUS

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM PADNELL GRANGE PADNELL ROAD WATERLOOVILLE PO8 8ED UNITED KINGDOM

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 139 FURLONG ROAD BOLTON-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 8HD ENGLAND

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAWSON

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEBBIE WILLIAMS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BROWN / 05/09/2011

View Document

05/09/115 September 2011 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