ADW ARC LIMITED

Unit E1 Fort Wallington Industrial Estate Unit E1 Fort Wallington Industrial Estate, Fareham, PO16 8TT, England
StatusACTIVE
Company No.07762304
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Dawson

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Accountancy & Payroll (Uk) Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Taylor

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Bacchus

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Williams

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS RED LIMITED

ABACUS HOUSE FLOWERS HILL,BRISTOL,BS4 5JJ

Number:07019541
Status:ACTIVE
Category:Private Limited Company

APPLETREE SERVICES LIMITED

UNIT 18,REDDITCH,B97 5XP

Number:09796140
Status:ACTIVE
Category:Private Limited Company

CGWC LIMITED

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

PEASY E&I SERVICES LIMITED

RECTORY FARM BEVERLEY ROAD,BEVERLEY,HU17 5PA

Number:10118653
Status:ACTIVE
Category:Private Limited Company

SUKIRA LTD

97 MELLISH COURT,MILTON KEYNES,MK3 6PD

Number:09150999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source