ST WILLIAM TWENTY-FIVE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

09/05/259 May 2025 Director's details changed for Mr Dean John Summers on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Mr Dean John Summers as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Alison Jane Dowsett as a director on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Victoria Helen Frances Mee as a secretary on 2025-05-02

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Peter Edward Kemkers on 2024-02-09

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

01/12/211 December 2021 Termination of appointment of Andrew James Doyle as a director on 2021-11-30

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/07/211 July 2021 Appointment of Mr Simon Warren Grant as a director on 2021-04-16

View Document

01/07/211 July 2021 Termination of appointment of Richard Alden as a director on 2021-04-16

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/01/2031 January 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOYLE / 18/07/2019

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTCOTT

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ANDREW JAMES DOYLE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 DIRECTOR APPOINTED MR PETER KEMKERS

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL EADY

View Document

29/05/1829 May 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information