GEOFF WILLIAMS MINI-BUSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/03/2521 March 2025 Appointment of Mrs Bliss Williams as a director on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Geoffrey Williams as a director on 2025-03-21

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/03/2431 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-18 with updates

View Document

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

View Accounts

22/12/2122 December 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM CLIVE HOUSE SEVERN ROAD WELSHPOOL POWYS SY21 7AL

View Document

03/05/173 May 2017 SECRETARY APPOINTED MRS BLISS WILLIAMS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY ANN WILLIAMS

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

01/12/151 December 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

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAMS / 26/02/2014

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANN WILLIAMS / 26/02/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN WILLIAMS / 26/02/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAMS / 26/02/2014

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAMS / 18/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAMS / 10/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN WILLIAMS / 18/03/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 23 SEVERN STREET WELSHPOOL POWYS SY21 7AD

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM HAFREN HOUSE 5 ST GILES BUSINESS PARK NEWTOWN POWYS SY16 3AJ

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: C/O ROBERT L DAVIES & CO BARCLAYS BANK CHAMBERS SEVERN STREET NEWTOWN SY16 2AQ

View Document

13/04/0713 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 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