ANGELA AND STEVE WILLIAMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2024-11-29

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-11 with updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

06/08/216 August 2021 Previous accounting period shortened from 2020-11-30 to 2020-11-29

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015804430019

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

17/01/1317 January 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY WILLIAMS / 12/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES WILLIAMS / 12/08/2010

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/10/099 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2007 TO 31/05/2007

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: FLAT 6 STRETE RALEGH HOUSE WHIMPLE EXETER DEVON EX5 2PT

View Document

28/08/9728 August 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/06/9528 June 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: OAKWOOD, BRACKENDOWN WEST HILL OTTERY ST.MARY DEVON EX11 1NT

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/10/937 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: GROVEWOOD HOUSE THE GROVE MINSTEAD NR LYNDHURST HAMPSHIRE SO43 7GG

View Document

21/09/9221 September 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

02/09/882 September 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

10/11/8610 November 1986 REGISTERED OFFICE CHANGED ON 10/11/86 FROM: 24 BROOKFIELDS WEST WELLOW ROMSEY HAMPSHIRE

View Document

02/08/862 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

17/08/8117 August 1981 CERTIFICATE OF INCORPORATION

View Document

17/08/8117 August 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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