DAVID WILLIAMSON FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Certificate of change of name

View Document

01/04/251 April 2025 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Termination of appointment of Ian Morris Bretman as a director on 2024-09-27

View Document

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

View Accounts

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

View Document

18/12/2318 December 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 Confirmation statement made on 2023-03-09 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 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

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 09/03/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 09/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 09/03/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 09/03/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 5 OSWALD STREET GLASGOW G1 4QR UNITED KINGDOM

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WYNDHAM NICHOLAS JAMES / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS BRETMAN / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MORAG ELIZABETH WILLIAMSON / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EWAN WALLACE REID / 23/03/2012

View Document

23/03/1223 March 2012 09/03/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / EWAN WALLACE REID / 23/03/2012

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 09/03/11 NO MEMBER LIST

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 DIRECTOR APPOINTED EWAN WALLACE REID

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS BRETMAN / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYNDHAM NICHOLAS JAMES / 24/03/2010

View Document

24/03/1024 March 2010 09/03/10 NO MEMBER LIST

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

09/03/099 March 2009 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