ADWEST DRIVER SYSTEMS LIMITED

Company Documents

DateDescription
11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 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

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ARIEL GREENBEG / 09/10/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR WILLIAM HENRY MORRIS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JONATHAN ARIEL GREENBEG

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR JERROLD LAVINE

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

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR JERROLD ISAAC LAVINE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Document

12/10/1312 October 2013 Annual return made up to 21 September 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 APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER

View Document

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

View Document

06/11/126 November 2012 Annual return made up to 21 September 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

10/10/1110 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED JAMES GREGORY

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MARTHA RUNNELLS MOYER

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

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

View Document

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

View Document

07/12/107 December 2010 Annual return made up to 27 September 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

14/05/1014 May 2010 DIRECTOR'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

13/10/0913 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

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

View Document

24/12/0824 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA

View Document

31/10/0731 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

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

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 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

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

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

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

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

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

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

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

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

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED ADWEST REARSBY LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 LOCATION OF DEBENTURE REGISTER

View Document

19/01/9719 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/11/9628 November 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

24/09/9624 September 1996 COMPANY NAME CHANGED REARSBY AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 25/09/96

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: GADDESBY LANE REARSBY LEICESTERSHIRE LE7 8YH

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 AUDITOR'S RESIGNATION

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 27/06/96

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 SECRETARY RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/11/9326 November 1993 NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 S369(4) SHT NOTICE MEET 26/07/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/09/921 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/09/875 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

29/01/8229 January 1982 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