PAUL WILLIAMS STUDIO LIMITED
Company Documents
Date | Description |
---|---|
07/03/247 March 2024 New | Confirmation statement made on 2024-02-24 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023Analyse these accounts |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018Analyse these accounts |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016Analyse these accounts |
09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015Analyse these accounts |
04/03/154 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
30/01/1530 January 2015 | APPOINTMENT TERMINATED, SECRETARY TEREZ MAHR DEBIEUX |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014Analyse these accounts |
07/04/147 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
06/03/136 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WILLIAMS / 24/02/2013 |
06/03/136 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / TEREZ MAHR DEBIEUX / 24/02/2013 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012Analyse these accounts |
01/03/121 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
22/03/1122 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 6 CEDAR WAY CAMLEY STREET LONDON NW1 0PD |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/03/1011 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WILLIAMS / 11/03/2010 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
08/03/078 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
30/04/0630 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/03/061 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
30/04/0530 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/03/053 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | MINUTES OF MEETING |
30/04/0430 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
01/04/031 April 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | NEW SECRETARY APPOINTED |
01/04/031 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | COMPANY NAME CHANGED WILCHAP 291 LIMITED CERTIFICATE ISSUED ON 01/04/03 |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company