Advanced company searchLink opens in new window

AD WILLIAMS WIMBLEDON LIMITED

Company number 09204559

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)
09 Jun 2020 AD01 Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 9 June 2020
27 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ To re distribute shares 15/01/2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Mr Wayne Taylor as a person with significant control on 2 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Marc Fishburn on 2 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Wayne Taylor on 2 January 2020
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
15 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Apr 2019 MR04 Satisfaction of charge 092045590001 in full
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Nov 2018 MR01 Registration of charge 092045590001, created on 27 November 2018
27 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
22 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
06 Nov 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
13 Sep 2017 AP01 Appointment of Mr Marc Fishburn as a director on 5 September 2017
12 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
27 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-17
27 Oct 2016 CONNOT Change of name notice
09 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100