Advanced company searchLink opens in new window

AD WILLIAMS EXPRESS HEATHROW LIMITED

Company number 11007631

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)
28 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
28 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
28 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Dec 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
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
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 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
01 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
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
20 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
23 Jul 2021 MR01 Registration of charge 110076310002, created on 22 July 2021
13 May 2021 PSC07 Cessation of Marc Fishburn as a person with significant control on 7 May 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
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
21 Jul 2020 MR01 Registration of charge 110076310001, created on 10 July 2020
09 Jun 2020 AD01 Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD England to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 9 June 2020
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019