Advanced company searchLink opens in new window

AD WILLIAMS ENFIELD LIMITED

Company number 12509030

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)
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