WILLIAMS CLASSICS LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

10/12/2410 December 2024 Miscellaneous

View Document

07/11/247 November 2024 Director's details changed for Mr John Miles Dewi Williams on 2024-11-07

View Document

01/11/241 November 2024 Satisfaction of charge 094503480001 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-27

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

17/11/2117 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-27

View Document

27/08/2127 August 2021 Annual accounts for year ending 27 Aug 2021

View Accounts

18/02/2118 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094503480001

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CESSATION OF JOHN MICHAEL WILLIAMS AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

17/12/1817 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM THE ROUND HOUSE GLAN Y MOR ROAD LLANDUDNO JUNCTION CONWY LL31 9SN WALES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 COMPANY NAME CHANGED CLASSIC LAND ROVERS LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

04/11/154 November 2015 Certificate of change of name

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR JOHN MILES DEWI WILLIAMS

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM HAFOD TY DU ROAD GLAN CONWY COLWYN BAY CONWY LL28 5NW WALES

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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