AD WILLIAMS EXPRESS HEATHROW LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Registered office address changed from Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England to 2nd Floor 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-05-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-10 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 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

01/02/231 February 2023

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 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

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

23/07/2123 July 2021 Registration of charge 110076310002, created on 2021-07-22

View Document

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

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110076310001

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

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

21/03/1921 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

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

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES BACCHUS / 12/10/2017

View Document

11/10/1711 October 2017 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