ADWEST DRIVER CONTROLS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR WILLIAM HENRY MORRIS

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

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

View Accounts

15/09/1515 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GEOFFREY ADAMS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER

View Document

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MARTHA RUNNELLS MOYER

View Document

05/10/115 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL

View Document

07/06/107 June 2010 DIRECTOR APPOINTED THERESA LYNN SKOTAK

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM:
NO 1 COLMORE SQUARE
BIRMINGHAM
WEST MIDLANDS B4 6AA

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM:
47 CASTLE STREET
READING
BERKSHIRE
RG1 7SR

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM:
WOODLEY
READING
BERKSHIRE
RG5 4SN

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 S80A AUTH TO ALLOT SEC 25/11/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 COMPANY NAME CHANGED
ROSS COURTNEY CIRENCESTER LIMITE
D
CERTIFICATE ISSUED ON 17/09/96

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 RETURN MADE UP TO 27/09/95; CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 COMPANY NAME CHANGED
ROSS,COURTNEY AND COMPANY,LIMITE
D
CERTIFICATE ISSUED ON 30/06/95

View Document

27/03/9527 March 1995 ALTER MEM AND ARTS 20/03/95

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM:
WOODLEY
READING
BERKSHIRE
RG5 4SN

View Document

26/10/9426 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM:
ADWEST GROUP PLC
THE AERODROME
READING
BERKSHIRE RG5 4SN

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

09/10/899 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/11/8612 November 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

21/03/7921 March 1979 MEMORANDUM 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