DAVID WILLIAMS I F A LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

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

View Accounts

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Gillian Elaine Sparrow as a director on 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/227 December 2022 Director's details changed for Mr Stephen John Watson Womack on 2019-12-18

View Document

07/12/227 December 2022 Director's details changed for Mr Nicholas David Beal on 2019-12-18

View Document

07/12/227 December 2022 Director's details changed for Mrs Joanna Charlotte Beal on 2019-12-18

View Document

09/08/219 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

20/07/2020 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM REDLANDS CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5BE UNITED KINGDOM

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEBRA COX

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COX

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS LUCY JANE WOMACK

View Document

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

View Accounts

03/08/183 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR DAVID ANTONY SPARROW

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS GILLIAN ELAINE SPARROW

View Document

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

View Accounts

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS DEBRA COX

View Document

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

View Accounts

08/03/178 March 2017 SECOND FILING OF AP01 FOR JOANNA BEAL

View Document

08/03/178 March 2017 SECOND FILING OF AP01 FOR STEPHEN WOMACK

View Document

08/03/178 March 2017 SECOND FILING OF AP01 FOR KARIN LOWE

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATSON WOMACK / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BEAL / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM REDLANDS, CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5BE

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BRIAN COX / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BEAL / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CHARLOTTE BEAL / 01/03/2017

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN LOWE / 01/03/2017

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MRS JOANNA CHARLOTTE BEAL

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MRS KARIN LOWE

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR STEPHEN JOHN WATSON WOMACK

View Document

20/09/1620 September 2016 15/01/13 STATEMENT OF CAPITAL GBP 60.00

View Document

20/09/1620 September 2016 CONSOLIDATION 26/09/10

View Document

20/09/1620 September 2016 27/09/10 STATEMENT OF CAPITAL GBP 100000.00

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BEAL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SPARROW

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SPARROW

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SPARROW

View Document

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

View Accounts

07/08/157 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/03/156 March 2015 DIRECTOR APPOINTED MRS GILLIAN ELAINE SPARROW

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

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

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID KNIGHT

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR NICHOLAS DAVID BEAL

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 DIRECTOR APPOINTED DAVID JOHN KNIGHT

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

29/03/1129 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR NICHOLAS DAVID BEAL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PHILLIP COX

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIGHT / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES LOWE / 05/02/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 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