A WILLIAMS CONTRACT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Statement of administrator's proposal |
14/08/2514 August 2025 New | Statement of affairs with form AM02SOA |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-15 with updates |
15/01/2515 January 2025 | Termination of appointment of Mary Williams as a secretary on 2024-12-15 |
30/10/2430 October 2024 | Registration of charge 071057950003, created on 2024-10-29 |
28/10/2428 October 2024 | Appointment of Mrs Mary Williams as a secretary on 2024-10-28 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2023-12-15 with updates |
22/02/2422 February 2024 | Cessation of Rhys Tom Williams as a person with significant control on 2023-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/07/236 July 2023 | Termination of appointment of Rhys Tom Williams as a director on 2023-03-28 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Registration of charge 071057950002, created on 2022-10-28 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
24/09/2124 September 2021 | Director's details changed for Mr Sion Ifan Williams on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mr Sion Ifan Williams on 2021-09-24 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
05/06/185 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/01/1722 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071057950001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071057950001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, SECRETARY MARY WILLIAMS |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/04/1327 April 2013 | DISS40 (DISS40(SOAD)) |
25/04/1325 April 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
16/04/1316 April 2013 | FIRST GAZETTE |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | 15/12/11 NO CHANGES |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | APPOINT PERSON AS DIRECTOR |
18/01/1118 January 2011 | SECRETARY APPOINTED MARY MAUD WILLIAMS |
18/01/1118 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
15/12/0915 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 A WILLIAMS CONTRACT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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