AD WILLIAMS WORTHING LIMITED

Unit E1 Fort Wallington Industrial Estate Unit E1 Fort Wallington Industrial Estate, Fareham, PO16 8TT, England
StatusACTIVE
Company No.09685550
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

AD WILLIAMS WORTHING LIMITED is an active private limited company with number 09685550. It was incorporated 8 years, 10 months, 5 days ago, on 14 July 2015. 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: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for 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

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT

Change date: 2023-03-08

Old address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England

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: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for 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

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 04 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096855500004

Charge creation date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

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

New address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA

Change date: 2021-12-02

Old address: 1 Papermews 330 High Street Dorking Surrey RH4 2TU England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096855500003

Charge creation date: 2021-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096855500002

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

Psc name: Adw Arc Group Limited

Notification date: 2021-05-07

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: Stuart James Bacchus

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: Adw Arc Group Limited

Cessation date: 2021-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 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: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-22

Psc name: Adw Arc Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 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

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Taylor

Termination date: 2021-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096855500002

Charge creation date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

Old address: 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD England

New address: 1 Papermews 330 High Street Dorking Surrey RH4 2TU

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Accountancy, Payroll & Taxation Ltd

Termination date: 2020-05-18

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: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

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 Wayne Taylor

Change date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Wayne Taylor

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Marc Fishburn

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2017-11-24

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096855500001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-27

Charge number: 096855500001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

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

Change date: 2017-01-01

Officer name: Mr Stuart James Bacchus

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-10

Officer name: Mr Marc Fishburn

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-18

Officer name: Mr Wayne Taylor

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-19

Officer name: Accountancy, Payroll & Taxation Ltd

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.T.ELECTRICAL CONTRACTORS LIMITED

2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:09118503
Status:LIQUIDATION
Category:Private Limited Company

GRC ACCESS LTD

1 WOODLANDS GROVE,INVERNESS,IV2 5DU

Number:SC625113
Status:ACTIVE
Category:Private Limited Company

IPA CARS LIMITED

105 WATTLETON ROAD,BEACONSFIELD,HP9 1RW

Number:11700313
Status:ACTIVE
Category:Private Limited Company

MILL HOUSE MANAGEMENT (SOUTHAM) LIMITED

MANOR FARM CHURCH ROAD,SOUTHAM,CV47 9PN

Number:10436317
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NURTURE CROP CARE CHEMICALS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11279222
Status:ACTIVE
Category:Private Limited Company

TEN YEARS YOUNGER HOLDINGS LTD

SANDON COURT,PLYMOUTH,PL1 3JB

Number:06887400
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