ADAM WYLIE LIMITED

C/O Whyfield Truro Business Park C/O Whyfield Truro Business Park, Truro, TR4 9LF, England
StatusACTIVE
Company No.04581667
CategoryPrivate Limited Company
Incorporated05 Nov 2002
Age21 years, 8 months
JurisdictionEngland Wales

SUMMARY

ADAM WYLIE LIMITED is an active private limited company with number 04581667. It was incorporated 21 years, 8 months ago, on 05 November 2002. The company address is C/O Whyfield Truro Business Park C/O Whyfield Truro Business Park, Truro, TR4 9LF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: Whyfield Truro Business Park Threemilestone Truro TR4 9LF England

New address: C/O Whyfield Truro Business Park Threemilestone Truro TR4 9LF

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr Adam Oliver Verner Wylie

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-20

Psc name: Mr Adam Oliver Verner Wylie

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: C/O Dalewood Ltd 103 Newland Road Worthing BN11 1LB England

New address: Whyfield Truro Business Park Threemilestone Truro TR4 9LF

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr Adam Oliver Verner Wylie

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-05

Psc name: Mr Adam Oliver Verner Wylie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

Old address: C/O Dalewood Limited 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB England

New address: C/O Dalewood Ltd 103 Newland Road Worthing BN11 1LB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: 1st Floor 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB

New address: C/O Dalewood Limited 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Mr Adam Oliver Verner Wylie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr Adam Oliver Verner Wylie

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Adam Oliver Verner Wylie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Private Company Registrars Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Adam Oliver Verner Wylie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Mr. Adam Oliver Verner Wylie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr. Adam Oliver Verner Wylie

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-04

Officer name: Private Company Registrars Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 04/12/2008 from 1ST floor 42-44 brunswick road shoreham by sea west sussex BN43 5WB

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 04/12/2008 from the courtyard shoreham road upper beeding steyning west sussex BN44 3TN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 21/02/07 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLF LINKS ROAD MANAGEMENT COMPANY LIMITED

C/O PETER G MAY,WIMBORNE,BH21 1JA

Number:05505399
Status:ACTIVE
Category:Private Limited Company

HEYROOMS LTD

61 HIGH ROAD,LONDON,NW10 2SU

Number:09755111
Status:ACTIVE
Category:Private Limited Company

JWM SOFTWARE SERVICES LIMITED

2 HIGHFIELD ROAD,TUNBRIDGE WELLS,TN4 9BA

Number:10037238
Status:ACTIVE
Category:Private Limited Company

OUGO BABY (UK) CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09762654
Status:ACTIVE
Category:Private Limited Company

PARK GREEN PROPERTY LIMITED

ONSLOW HALL,RICHMOND,TW9 1QS

Number:10325155
Status:ACTIVE
Category:Private Limited Company

PEDIC SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11787449
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