ADVANCED REMOVALS & STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Dirk Emiel Gustaaf on 2025-04-29

View Document

06/05/256 May 2025 Appointment of Marc Smet as a director on 2025-04-29

View Document

06/05/256 May 2025 Appointment of Dirk Emiel Gustaaf as a director on 2025-04-29

View Document

06/05/256 May 2025 Appointment of Marcel Jörg as a director on 2025-04-29

View Document

06/05/256 May 2025 Termination of appointment of William Robert John Rawkins as a director on 2025-04-29

View Document

10/02/2510 February 2025 Registered office address changed from Advance Removals and Storage Ltd Bamel Way Brockworth Gloucester GL3 4BH England to International House Kennet Road Crayford Dartford DA1 4QN on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to Advance Removals and Storage Ltd Bamel Way Brockworth Gloucester GL3 4BH on 2025-02-10

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-01

View Document

12/08/2412 August 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-12-30 to 2023-11-30

View Document

07/03/247 March 2024 Registration of charge 053628390004, created on 2024-03-07

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-30

View Document

14/12/2314 December 2023 Registration of charge 053628390003, created on 2023-12-01

View Document

05/12/235 December 2023 Registration of charge 053628390002, created on 2023-12-01

View Document

01/12/231 December 2023 Annual accounts for year ending 01 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

10/01/2310 January 2023 Appointment of Mr Simon Guy Norrington as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr Jason Ian Herbert as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Stephen Anthony Hartwell as a director on 2022-12-31

View Document

09/01/239 January 2023 Cessation of Stephen Hartwell as a person with significant control on 2022-12-31

View Document

09/01/239 January 2023 Cessation of Geoffrey Andrew Hartwell as a person with significant control on 2022-12-31

View Document

09/01/239 January 2023 Notification of Kelerbay Limited as a person with significant control on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr William Robert John Rawkins as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Notification of Stephen Hartwell as a person with significant control on 2019-07-30

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

16/02/2216 February 2022 Cessation of Maria Hartwell as a person with significant control on 2018-10-30

View Document

16/02/2216 February 2022 Change of details for a person with significant control

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 2

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR STEPHEN ANTHONY HARTWELL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA HARTWELL

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR GEOFFREY ANDREW HARTWELL

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY ELOISA HARTWELL

View Document

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/03/102 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ELOISA MARIA HARTWELL / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA HARTWELL / 02/03/2010

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: BAMEL WAY GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOUCESTERSHIRE GL3 4BH

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 2 MANDARIN WAY CHELTENHAM GLOUCESTERSHIRE GL50 4RP

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 COMPANY NAME CHANGED ANDVANCED REMOVALS & STORAGE LIM ITED CERTIFICATE ISSUED ON 04/03/05

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information