DAVID WILLIAMS & CO LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Declaration of solvency

View Document

07/03/257 March 2025 Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ England to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-03-07

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Resolutions

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Change of details for Mrs Judith Mary Gibbons as a person with significant control on 2024-09-30

View Document

23/10/2423 October 2024 Director's details changed for Mrs Judith Mary Gibbons on 2024-09-30

View Document

04/10/244 October 2024 Satisfaction of charge 2 in full

View Document

04/10/244 October 2024 Satisfaction of charge 1 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 4 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 3 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 5 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Notification of Simon James Borrington as a person with significant control on 2023-02-20

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

14/03/2314 March 2023 Change of details for Mrs Judith Mary Gibbons as a person with significant control on 2023-02-20

View Document

14/03/2314 March 2023 Change of details for Mr Lee Gareth Millington as a person with significant control on 2023-02-20

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of Maureen Williams as a secretary on 2022-06-29

View Document

28/10/2228 October 2022 Cessation of Maureen Williams as a person with significant control on 2022-06-29

View Document

28/10/2228 October 2022 Notification of Lee Gareth Millington as a person with significant control on 2022-06-29

View Document

28/10/2228 October 2022 Notification of Judith Mary Gibbons as a person with significant control on 2022-06-29

View Document

28/10/2228 October 2022 Termination of appointment of Maureen Williams as a director on 2022-06-29

View Document

28/10/2228 October 2022 Registered office address changed from 8 Cherry Tree Avenue Poynton Stockport Cheshire SK12 1QQ to Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Mrs Judith Mary Gibbons as a director on 2022-06-29

View Document

28/10/2228 October 2022 Appointment of Mr Lee Gareth Millington as a director on 2022-06-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RENSHAW

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM GREAT MOOR HOUSE, 2, FENCE STREET, GREAT MOOR, STOCKPORT, CHESHIRE,SK2 7HP.

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MRS MAUREEN WILLIAMS

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILLIAMS

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN WILLIAMS / 18/05/2010

View Document

08/07/108 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN RENSHAW / 18/05/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WILLIAMS / 18/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WILLIAMS / 18/05/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 Annual return made up to 18 May 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/07/932 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: 89 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 REGISTERED OFFICE CHANGED ON 07/11/88 FROM: 8 CHERRY TREE AVENUE POYNTON CHESHIRE SK12 1QQ

View Document

05/10/885 October 1988 WD 29/09/88 AD 31/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8710 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 CERTIFICATE OF INCORPORATION

View Document

28/11/8628 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8628 November 1986 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