BALFOUR,WILLIAMSON & CO.LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2214 September 2022 Director's details changed for Alastair Stephen Grant Williamson on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Guthrie John Williamson on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Hon. Guthrie John Williamson as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2022-09-14

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD FORRES ALASTAIR STEPHEN GRANT WILLIAMSON / 31/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR STEPHEN GRANT / 20/10/2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED GUTHRIE JOHN WILLIAMSON

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED ALASTAIR STEPHEN GRANT

View Document

23/10/1623 October 2016 REGISTERED OFFICE CHANGED ON 23/10/2016 FROM 2ND FLOOR 25 BERKELEY SQUARE LONDON W1J 6HB

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODE

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR RETO SUTER

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DISS REQUEST WITHDRAWN

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1511 November 2015 APPLICATION FOR STRIKING-OFF

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR JAMES RICHARD GOODE

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES HUGHES

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY WILKINSON / 01/08/2014

View Document

21/03/1421 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR RETO SUTER

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR JAMES HENRY WILKINSON

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN ELLIS

View Document

08/05/138 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/04/111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O DSG CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: FIRST FLOOR LANCASTER HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2RG

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: THIRD FLOOR YORK HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2RG

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

30/08/0030 August 2000 SCHEDULE SUBSIDIARY UNDERTAKINGS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

22/12/9722 December 1997 S386 DISP APP AUDS 08/12/97

View Document

22/12/9722 December 1997 ADOPT MEM AND ARTS 08/12/97

View Document

22/12/9722 December 1997 S252 DISP LAYING ACC 08/12/97

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: ROMAN HOUSE WOOD STREET LONDON EC2Y 5BP

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 AUDITOR'S RESIGNATION

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

04/06/904 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 12/02/86; FULL LIST OF MEMBERS

View Document

08/08/858 August 1985 ANNUAL RETURN MADE UP TO 30/03/85

View Document

15/07/8515 July 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

25/07/8425 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

05/05/845 May 1984 ANNUAL RETURN MADE UP TO 19/04/84

View Document

22/07/8322 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

05/03/835 March 1983 ANNUAL RETURN MADE UP TO 15/02/83

View Document

26/06/8226 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

20/03/8220 March 1982 ANNUAL RETURN MADE UP TO 24/02/82

View Document

20/07/8120 July 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

25/03/8125 March 1981 ANNUAL RETURN MADE UP TO 25/02/81

View Document

28/02/8028 February 1980 ANNUAL RETURN MADE UP TO 15/02/80

View Document

14/03/7914 March 1979 ANNUAL RETURN MADE UP TO 16/02/79

View Document

14/03/7914 March 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

13/03/7813 March 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

03/03/783 March 1978 ANNUAL RETURN MADE UP TO 17/02/78

View Document

29/06/7729 June 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

05/03/775 March 1977 ANNUAL RETURN MADE UP TO 03/03/77

View Document

20/03/7620 March 1976 ANNUAL RETURN MADE UP TO 23/02/76

View Document

07/04/307 April 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/307 April 1930 CERTIFICATE OF INCORPORATION

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