- Company Overview for ADEY CWT LIMITED (07791966)
- Filing history for ADEY CWT LIMITED (07791966)
- People for ADEY CWT LIMITED (07791966)
- Charges for ADEY CWT LIMITED (07791966)
- More for ADEY CWT LIMITED (07791966)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2019 | PSC07 | Cessation of Arvind Patel as a person with significant control on 11 March 2019 | |
23 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/07/2016 | |
23 Apr 2019 | RP04AR01 | Second filing of the annual return made up to 29 September 2014 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from , 85 Atherstone Road, Luton, LU4 8QU to 400 Montrose Avenue Slough SL1 4TJ on 11 January 2019 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
28 Jul 2016 | CS01 |
15/07/16 Statement of Capital gbp 10.00
|
|
13 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
01 Jul 2015 | AD01 | Registered office address changed from , 7 Sutton Hall Road, Hounslow, TW5 0PX, England to 400 Montrose Avenue Slough SL1 4TJ on 1 July 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from , 85 Atherstone Road, Luton, LU4 8QU to 400 Montrose Avenue Slough SL1 4TJ on 25 June 2015 | |
25 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
28 Jul 2014 | AP01 | Appointment of Miss Sonal Devi Patel as a director on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Arvind Patel as a director on 25 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
15 Oct 2012 | AP01 | Appointment of Mr Arvind Patel as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Amrit Kalsi as a director | |
29 Sep 2011 | NEWINC | Incorporation |