E WILLIAMS PLATING LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-04-17

View Document

15/04/2515 April 2025 Declaration of solvency

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Registered office address changed from Unit 3, the Dean Alresford Winchester Hampshire SO24 9BQ to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-04-10

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Mr Gavin Edward Wyeth on 2024-03-01

View Document

15/07/2415 July 2024 Change of details for Mr Gavin Edward Wyeth as a person with significant control on 2024-03-01

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Satisfaction of charge 1 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 2 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

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

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TONY BRIERLEY / 10/08/2012

View Document

22/04/1322 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BRIERLEY / 10/08/2012

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1212 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN EDWARD WYETH / 30/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY BRIERLEY / 30/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

02/05/062 May 2006 S366A DISP HOLDING AGM 20/04/06

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

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