HAZEL WILLIAMS SOCIAL WORK CONSULTANCY LTD

Company Documents

DateDescription
23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
42 COPPERFIELD STREET
LONDON
ENGLAND
SE1 0DY

View Document

23/04/1523 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL JUNE RUDDER / 01/02/2010

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED BAOBAB KENYAN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA CUNNINGHAM REID

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MS HAZEL JUNE RUDDER

View Document

17/04/0917 April 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