WATKIN & WILLIAMS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
01/10/241 October 2024 | Notification of Ewan Smith as a person with significant control on 2024-10-01 |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to . 6 Berwyn Street Llangollen United Kingdon LL20 8nd on 2024-01-25 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
20/07/2120 July 2021 | Appointment of Mr Ewan Smith as a director on 2021-07-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY SMITH GRIFFITHS / 30/09/2019 |
02/09/192 September 2019 | DIRECTOR APPOINTED MRS TRACY SMITH GRIFFITHS |
02/09/192 September 2019 | CESSATION OF ANDREW GRIFFITHS AS A PSC |
02/09/192 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS |
02/09/192 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY SMITH |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046215690003 |
10/11/1710 November 2017 | APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LIMITED |
20/08/1720 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MOIRA GRIFFITHS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
17/12/0917 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LIMITED / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIFFITHS / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MACDONALD GRIFFITHS / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SMITH / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERNEST WYNNE GRIFFITHS / 17/12/2009 |
17/12/0917 December 2009 | Annual return made up to 17 December 2009 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | DIRECTOR APPOINTED GRAEME SMITH |
25/03/0925 March 2009 | SECRETARY'S CHANGE OF PARTICULARS . GROVE HOUSE SECRETARIES LIMITED LOGGED FORM |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 61 KING STREET WREXHAM CLWYD LL11 1HR UNITED KINGDOM |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 61 KING STREET WREXHAM WREXHAM COUNTY BOROUGH LL11 1HR |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 63 KING STREET WREXHAM WREXHAM COUNTY BOROUGH LL11 1HR |
12/02/0912 February 2009 | LOCATION OF REGISTER OF MEMBERS |
12/02/0912 February 2009 | LOCATION OF DEBENTURE REGISTER |
12/02/0912 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LIMITED / 19/12/2008 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/07/0823 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
15/01/0815 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/06/0623 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/01/065 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/12/0331 December 2003 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
19/12/0219 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WATKIN & WILLIAMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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