Advanced company searchLink opens in new window

ADEY CWT LIMITED

Company number 07791966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change, and person with significant control) was registered on 23/04/2019.
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2019.
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2019.
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2019.
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