About

Registered Number: 03934088
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Papermews 330 High Street, Dorking, Surrey, RH4 2TU,

 

Established in 2000, Ad Williams Crawley Ltd have registered office in Dorking, it's status in the Companies House registry is set to "Active". Bacchus, Stuart, Gilder, Tony John are listed as the directors of this business. We don't know the number of employees at Ad Williams Crawley Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACCHUS, Stuart 09 September 2014 05 November 2014 1
GILDER, Tony John 28 February 2000 30 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
TM02 - Termination of appointment of secretary 18 May 2020
CS01 - N/A 21 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 15 January 2020
CH01 - Change of particulars for director 15 January 2020
MR01 - N/A 27 August 2019
AA - Annual Accounts 15 August 2019
AA01 - Change of accounting reference date 11 April 2019
MR04 - N/A 01 April 2019
CS01 - N/A 11 January 2019
CS01 - N/A 02 January 2019
MR01 - N/A 30 November 2018
AA - Annual Accounts 18 June 2018
CH01 - Change of particulars for director 09 January 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 24 November 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 27 October 2016
CONNOT - N/A 27 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 03 February 2015
MR04 - N/A 13 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 03 November 2014
AP04 - Appointment of corporate secretary 03 November 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 21 February 2014
MR01 - N/A 15 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 01 March 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 21 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 20 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 11 May 2001
225 - Change of Accounting Reference Date 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

A registered charge 27 November 2018 Fully Satisfied

N/A

A registered charge 13 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.