AD WILLIAMS CRAWLEY LIMITED

Register to unlock more data on OkredoRegister

AD WILLIAMS CRAWLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03934088

Incorporation date

25/02/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon07/08/2025
Registered office address changed from Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-08-07
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Appointment of a voluntary liquidator
dot icon07/05/2025
Statement of affairs
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon08/03/2023
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 2023-03-08
dot icon31/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon31/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon31/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Registration of charge 039340880005, created on 2022-10-04
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon26/05/2022
Registration of charge 039340880004, created on 2022-05-25
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Registered office address changed from 1 Papermews 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 2021-12-02
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon13/05/2021
Notification of Adw Arc Group Limited as a person with significant control on 2021-05-07
dot icon13/05/2021
Cessation of Stuart James Bacchus as a person with significant control on 2021-05-07
dot icon13/05/2021
Cessation of Adw Arc Group Limited as a person with significant control on 2021-05-07
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon26/01/2021
Termination of appointment of Wayne Taylor as a director on 2021-01-22
dot icon26/01/2021
Cessation of Wayne Taylor as a person with significant control on 2021-01-22
dot icon26/01/2021
Notification of Adw Arc Group Limited as a person with significant control on 2021-01-22
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon09/06/2020
Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD to 1 Papermews 330 High Street Dorking Surrey RH4 2TU on 2020-06-09
dot icon18/05/2020
Termination of appointment of Accountancy, Payroll & Taxation Ltd as a secretary on 2020-05-18
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon16/01/2020
Director's details changed for Mr Wayne Taylor on 2020-01-02
dot icon16/01/2020
Director's details changed for Mr Marc Fishburn on 2020-01-02
dot icon15/01/2020
Director's details changed for Mr Marc Fishburn on 2020-01-02
dot icon15/01/2020
Director's details changed for Mr Wayne Taylor on 2020-01-02
dot icon27/08/2019
Registration of charge 039340880003, created on 2019-08-16
dot icon15/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon01/04/2019
Satisfaction of charge 039340880002 in full
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon02/01/2019
Confirmation statement made on 2018-09-28 with no updates
dot icon30/11/2018
Registration of charge 039340880002, created on 2018-11-27
dot icon18/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/01/2018
Director's details changed for Mr Stuart James Bacchus on 2017-01-01
dot icon21/12/2017
Appointment of Mr Marc Fishburn as a director on 2017-12-10
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Change of name notice
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Appointment of Mr Wayne Taylor as a director on 2016-04-18
dot icon21/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Termination of appointment of Wayne Taylor as a director on 2015-01-16
dot icon13/11/2014
Satisfaction of charge 039340880001 in full
dot icon05/11/2014
Appointment of Mr Stuart Bacchus as a director on 2014-11-05
dot icon05/11/2014
Termination of appointment of Stuart Bacchus as a director on 2014-11-05
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/11/2014
Appointment of Accountancy, Payroll & Taxation Ltd as a secretary on 2014-11-03
dot icon16/10/2014
Appointment of Mr Wayne Taylor as a director on 2014-09-09
dot icon16/10/2014
Appointment of Mr Stuart Bacchus as a director on 2014-09-09
dot icon16/10/2014
Termination of appointment of Richard Anthony Payn as a director on 2014-09-09
dot icon16/10/2014
Termination of appointment of Richard Anthony Payn as a secretary on 2014-09-09
dot icon16/10/2014
Termination of appointment of Anthony Charles Abbott as a director on 2014-09-09
dot icon16/10/2014
Registered office address changed from 1 Reef House 1 Coral Row London SW11 3UF to 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD on 2014-10-16
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon15/01/2014
Registration of charge 039340880001
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2013
Termination of appointment of Kevin Young as a director
dot icon21/02/2013
Termination of appointment of Kevin Young as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon18/03/2010
Director's details changed for Anthony Charles Abbott on 2009-10-01
dot icon12/01/2010
Appointment of Mr Kevin Peter Young as a director
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/03/2008
Return made up to 21/02/08; full list of members
dot icon16/11/2007
Director resigned
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 21/02/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 21/02/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 25/02/05; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 25/02/04; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 25/02/03; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 25/02/02; full list of members
dot icon11/05/2001
Return made up to 25/02/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/05/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon11/05/2001
New director appointed
dot icon11/05/2001
Ad 28/02/00--------- £ si 8499@1=8499 £ ic 1501/10000
dot icon11/05/2001
Ad 28/02/00--------- £ si 1500@1=1500 £ ic 1/1501
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
New director appointed
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
Director resigned
dot icon25/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fishburn, Marc
Director
10/12/2017 - Present
32
Bacchus, Stuart James
Director
05/11/2014 - Present
47

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AD WILLIAMS CRAWLEY LIMITED

AD WILLIAMS CRAWLEY LIMITED is an(a) Liquidation company incorporated on 25/02/2000 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD WILLIAMS CRAWLEY LIMITED?

toggle

AD WILLIAMS CRAWLEY LIMITED is currently Liquidation. It was registered on 25/02/2000 .

Where is AD WILLIAMS CRAWLEY LIMITED located?

toggle

AD WILLIAMS CRAWLEY LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does AD WILLIAMS CRAWLEY LIMITED do?

toggle

AD WILLIAMS CRAWLEY LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AD WILLIAMS CRAWLEY LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed from Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-08-07.