DAVID WILLIAMS & CO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Declaration of solvency |
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 |
07/03/257 March 2025 | Appointment of a voluntary liquidator |
07/03/257 March 2025 | Resolutions |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Previous accounting period shortened from 2025-03-31 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Change of details for Mrs Judith Mary Gibbons as a person with significant control on 2024-09-30 |
23/10/2423 October 2024 | Director's details changed for Mrs Judith Mary Gibbons on 2024-09-30 |
04/10/244 October 2024 | Satisfaction of charge 2 in full |
04/10/244 October 2024 | Satisfaction of charge 1 in full |
22/07/2422 July 2024 | Satisfaction of charge 4 in full |
22/07/2422 July 2024 | Satisfaction of charge 3 in full |
22/07/2422 July 2024 | Satisfaction of charge 5 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Notification of Simon James Borrington as a person with significant control on 2023-02-20 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-07 with updates |
14/03/2314 March 2023 | Change of details for Mrs Judith Mary Gibbons as a person with significant control on 2023-02-20 |
14/03/2314 March 2023 | Change of details for Mr Lee Gareth Millington as a person with significant control on 2023-02-20 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Termination of appointment of Maureen Williams as a secretary on 2022-06-29 |
28/10/2228 October 2022 | Cessation of Maureen Williams as a person with significant control on 2022-06-29 |
28/10/2228 October 2022 | Notification of Lee Gareth Millington as a person with significant control on 2022-06-29 |
28/10/2228 October 2022 | Notification of Judith Mary Gibbons as a person with significant control on 2022-06-29 |
28/10/2228 October 2022 | Termination of appointment of Maureen Williams as a director on 2022-06-29 |
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 |
28/10/2228 October 2022 | Appointment of Mrs Judith Mary Gibbons as a director on 2022-06-29 |
28/10/2228 October 2022 | Appointment of Mr Lee Gareth Millington as a director on 2022-06-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RENSHAW |
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. |
15/07/1415 July 2014 | DIRECTOR APPOINTED MRS MAUREEN WILLIAMS |
10/06/1410 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WILLIAMS |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
23/05/1223 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN WILLIAMS / 18/05/2010 |
08/07/108 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN RENSHAW / 18/05/2010 |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WILLIAMS / 18/05/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID WILLIAMS / 18/05/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | Annual return made up to 18 May 2009 with full list of shareholders |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/11/0810 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
11/09/0811 September 2008 | RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/08/0615 August 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/08/0512 August 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/08/0412 August 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/07/0327 July 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
06/07/026 July 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
09/07/019 July 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | DIRECTOR RESIGNED |
13/10/0013 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/07/0024 July 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
02/12/992 December 1999 | NEW DIRECTOR APPOINTED |
08/07/998 July 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
15/09/9815 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
25/07/9825 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/9817 July 1998 | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS |
13/10/9713 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
15/07/9715 July 1997 | RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
03/10/963 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
26/06/9626 June 1996 | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS |
17/10/9517 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
12/07/9512 July 1995 | RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
04/10/944 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
16/05/9416 May 1994 | RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS |
07/02/947 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
02/07/932 July 1993 | SECRETARY'S PARTICULARS CHANGED |
02/07/932 July 1993 | RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS |
21/09/9221 September 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
21/09/9221 September 1992 | RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS |
09/09/919 September 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
09/09/919 September 1991 | RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
25/07/9025 July 1990 | RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS |
25/07/9025 July 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
25/07/9025 July 1990 | REGISTERED OFFICE CHANGED ON 25/07/90 FROM: 89 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE |
05/01/905 January 1990 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/8910 July 1989 | FULL ACCOUNTS MADE UP TO 31/03/89 |
10/07/8910 July 1989 | RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS |
07/11/887 November 1988 | RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS |
07/11/887 November 1988 | REGISTERED OFFICE CHANGED ON 07/11/88 FROM: 8 CHERRY TREE AVENUE POYNTON CHESHIRE SK12 1QQ |
05/10/885 October 1988 | WD 29/09/88 AD 31/03/88--------- £ SI 998@1=998 £ IC 2/1000 |
03/10/883 October 1988 | FULL ACCOUNTS MADE UP TO 31/03/88 |
25/04/8825 April 1988 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/8710 January 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/11/8628 November 1986 | CERTIFICATE OF INCORPORATION |
28/11/8628 November 1986 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/11/8628 November 1986 | Certificate of Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVID WILLIAMS & CO 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