ADW ARC LIMITED
Status | ACTIVE |
Company No. | 07762304 |
Category | Private Limited Company |
Incorporated | 05 Sep 2011 |
Age | 12 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ADW ARC LIMITED is an active private limited company with number 07762304. It was incorporated 12 years, 8 months, 28 days ago, on 05 September 2011. The company address is Unit E1 Fort Wallington Industrial Estate Unit E1 Fort Wallington Industrial Estate, Fareham, PO16 8TT, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 15 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 15 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 15 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Old address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England
Change date: 2023-03-08
New address: Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 01 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 01 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 01 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Accounts with accounts type dormant
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
Old address: 1 Paper Mews 330 High Street Dorking RH4 2TU England
Change date: 2021-12-02
New address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-07
Psc name: Adw Arc Group Limited
Documents
Cessation of a person with significant control
Date: 13 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-07
Psc name: Adw Arc Group Limited
Documents
Cessation of a person with significant control
Date: 13 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart James Bacchus
Cessation date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-22
Officer name: Wayne Taylor
Documents
Notification of a person with significant control
Date: 11 Mar 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Adw Arc Group Limited
Notification date: 2021-01-22
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marc Fishburn
Cessation date: 2019-04-15
Documents
Cessation of a person with significant control
Date: 11 Mar 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wayne Taylor
Cessation date: 2021-01-22
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
Old address: 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD
New address: 1 Paper Mews 330 High Street Dorking RH4 2TU
Documents
Termination secretary company with name termination date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Accountancy & Payroll (Uk) Ltd
Termination date: 2020-05-26
Documents
Resolution
Date: 27 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change person director company with change date
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mr Wayne Taylor
Documents
Change person director company with change date
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Fishburn
Change date: 2020-01-02
Documents
Change to a person with significant control
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Fishburn
Change date: 2020-01-02
Documents
Change to a person with significant control
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-02
Psc name: Mr Wayne Taylor
Documents
Accounts with accounts type dormant
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Fishburn
Notification date: 2019-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Fishburn
Appointment date: 2019-04-15
Documents
Change account reference date company previous extended
Date: 15 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Resolution
Date: 09 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 09 Jan 2018
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Bacchus
Change date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Dawson
Documents
Change registered office address company with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-28
Old address: 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD England
Documents
Appoint corporate secretary company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Accountancy & Payroll (Uk) Limited
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Taylor
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart James Bacchus
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Williams
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Williams
Documents
Change registered office address company with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: AD01
Old address: Padnell Grange Padnell Road Waterlooville PO8 8ED United Kingdom
Change date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Change account reference date company current extended
Date: 15 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 09 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Brown
Change date: 2011-09-05
Documents
Some Companies
ABACUS HOUSE FLOWERS HILL,BRISTOL,BS4 5JJ
Number: | 07019541 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18,REDDITCH,B97 5XP
Number: | 09796140 |
Status: | ACTIVE |
Category: | Private Limited Company |
453 LONDON ROAD,CAMBERLEY,GUI5 3JA
Number: | 07539636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION MARKETING AND SALES LIMITED
43 WOLVERTON ROAD,NEWPORT PAGNELL,MK16 8BH
Number: | 08060083 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY FARM BEVERLEY ROAD,BEVERLEY,HU17 5PA
Number: | 10118653 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 MELLISH COURT,MILTON KEYNES,MK3 6PD
Number: | 09150999 |
Status: | ACTIVE |
Category: | Private Limited Company |