COLIN WILLIAMS PLASTERERS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1420 June 2014 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 63 STOKE ROAD GOSPORT HAMPS PO12 1LS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAMS / 28/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON WILLIAMS / 06/04/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAMS / 06/04/2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 2 TEMPLE BAR BUSINESS PARK, STRETTINGTON CHICHESTER PO18 0TU

View Document

28/03/0628 March 2006 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