ADAPTATIONS MW LIMITED

Henry's Yard Henry's Yard, Ashford, TW15 1AX, England
StatusACTIVE
Company No.06797524
CategoryPrivate Limited Company
Incorporated21 Jan 2009
Age15 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

ADAPTATIONS MW LIMITED is an active private limited company with number 06797524. It was incorporated 15 years, 5 months, 14 days ago, on 21 January 2009. The company address is Henry's Yard Henry's Yard, Ashford, TW15 1AX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 27 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-27

Psc name: Mr Stephan Edward Searle

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2024

Action Date: 27 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-27

Psc name: Mrs Sara Jane Searle

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2024

Action Date: 27 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-27

Psc name: Mr Stephan Edward Searle

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 27 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara Searle

Notification date: 2024-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

Old address: 20 Havelock Road Hastings East Sussex TN34 1BP

New address: Henry's Yard Challenge Road Ashford TW15 1AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Edward Searle

Appointment date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Ms Sara Jane Searle

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Searle

Termination date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Jane Searle

Appointment date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-21

Officer name: Mr Stephen Searle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-25

Officer name: Mr Stephen Searle

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adaptations minor works LIMITED\certificate issued on 04/01/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-25

Officer name: Mr Stephen Searle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr Stephen Searle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-21

Officer name: Stephen Searle

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-02

Old address: 172 Feltham Hill Road Ashford Middlesex TW15 1LF

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the green cabin company LIMITED\certificate issued on 31/03/10

Documents

View document PDF

Change of name notice

Date: 31 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Searle

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Searle

Documents

View document PDF

Incorporation company

Date: 21 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLY'S BOUTIQUE LIMITED

16 JUBILEE CLOSE,BIRMINGHAM,B31 4DF

Number:11572813
Status:ACTIVE
Category:Private Limited Company

KAZAM LTD

155 GAINSBOROUGH AVENUE,LONDON,E12 6JN

Number:11875232
Status:ACTIVE
Category:Private Limited Company

KM4 LIMITED

FLAT 11, PORTLAND HOUSE,ORPINGTON,BR5 3FG

Number:09666490
Status:ACTIVE
Category:Private Limited Company

MOJA MARKETING LIMITED

MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ

Number:07495479
Status:ACTIVE
Category:Private Limited Company

SD PROJECTS LTD

10 CHATERIS WAY,READING,RG6 4JA

Number:03699018
Status:ACTIVE
Category:Private Limited Company

SURREY GARAGE LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:09501429
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