- Company Overview for AD WILLIAMS ENFIELD LIMITED (12509030)
- Filing history for AD WILLIAMS ENFIELD LIMITED (12509030)
- People for AD WILLIAMS ENFIELD LIMITED (12509030)
- Charges for AD WILLIAMS ENFIELD LIMITED (12509030)
- More for AD WILLIAMS ENFIELD LIMITED (12509030)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
29 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
29 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
29 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
29 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
15 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
15 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
08 Mar 2023 | AD01 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT on 8 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
01 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
01 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
01 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
01 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
14 Oct 2022 | MR01 | Registration of charge 125090300003, created on 4 October 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
03 Feb 2022 | MR01 | Registration of charge 125090300002, created on 1 February 2022 | |
31 Jan 2022 | MR04 | Satisfaction of charge 125090300001 in full | |
02 Dec 2021 | AD01 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2 December 2021 | |
13 May 2021 | PSC02 | Notification of Adw Arc Group Limited as a person with significant control on 7 May 2021 | |
13 May 2021 | PSC07 | Cessation of Stuart James Bacchus as a person with significant control on 7 May 2021 | |
13 May 2021 | PSC07 | Cessation of Adw Arc Group Limited as a person with significant control on 7 May 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
26 Jan 2021 | PSC02 | Notification of Adw Arc Group Limited as a person with significant control on 22 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of Wayne Taylor as a person with significant control on 22 January 2021 |