DT WILLIAMS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-10-10 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
10/12/2310 December 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Micro company accounts made up to 2021-10-31 |
17/10/2217 October 2022 | Termination of appointment of Julia May Williams as a secretary on 2020-05-01 |
28/11/2128 November 2021 | Confirmation statement made on 2021-10-10 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/11/1923 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/07/1829 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERRENCE WILLIAMS / 28/07/2018 |
28/07/1828 July 2018 | REGISTERED OFFICE CHANGED ON 28/07/2018 FROM C/O: DANIEL PERRIN & CO. 9 HIGHLAND CLOSE NEATH ABBEY NEATH SA10 6TT WALES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
25/02/1625 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
14/02/1614 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/02/1610 February 2016 | DISS40 (DISS40(SOAD)) |
09/02/169 February 2016 | Annual return made up to 10 October 2015 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O TJ ACCOUNTANCY LTD 21 HOLLY STREET PONTARDAWE SWANSEA SA8 4ET |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERRENCE WILLIAMS / 05/02/2016 |
16/01/1616 January 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | DISS40 (DISS40(SOAD)) |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY |
02/03/152 March 2015 | Annual return made up to 10 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
08/07/138 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
13/11/1213 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O 32 MARINERS POINT 32 MARINERS POINT PORT TALBOT WEST GLAMORGAN SA12 6DL WALES |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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