IAN WILLIAMS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-04-02

View Document

02/06/232 June 2023 Termination of appointment of David Martin Sewell as a director on 2023-05-18

View Document

13/04/2313 April 2023 Appointment of Mrs Jayne Marie Cox as a secretary on 2023-04-03

View Document

13/04/2313 April 2023 Termination of appointment of David Martin Sewell as a secretary on 2023-04-02

View Document

11/04/2311 April 2023 Termination of appointment of Michael John Peter Turner as a director on 2023-03-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

15/12/2115 December 2021 Full accounts made up to 2021-04-04

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES

View Document

14/07/2014 July 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 04/11/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 05/11/17

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 30/10/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 01/11/15

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN SEWELL / 04/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PETER TURNER / 04/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAMUEL PERRY / 04/01/2016

View Document

22/04/1522 April 2015 ARTICLES OF ASSOCIATION

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 02/11/14

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 03/11/13

View Document

09/05/139 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR RICHARD STEVEN WILLIAMS

View Document

22/04/1322 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 1252

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 04/11/12

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/10/11

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED KENNETH JONES

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY ADAM

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAVARD / 31/10/2011

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SOPER

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5

View Document

04/02/114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4

View Document

04/02/114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

04/02/114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

04/02/114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 01/11/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAVARD / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PETER TURNER / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SOPER / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAMUEL PERRY / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN SEWELL / 31/03/2010

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 02/11/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ANDREW HAVARD

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 04/11/07

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 05/11/06

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: IW HOUSE, QUARRY ROAD, CHIPPING SODBURY, BRISTOL BS37 6JL

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 02/11/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 03/11/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 04/11/01

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 05/11/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 01/11/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 AUDITOR'S RESIGNATION

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 02/11/97

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 03/11/96

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 05/11/95

View Document

11/04/9611 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 06/11/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

21/05/9321 May 1993 Full accounts made up to 1992-11-01

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 03/11/91

View Document

26/05/9226 May 1992

View Document

26/05/9226 May 1992 Full accounts made up to 1991-11-03

View Document

26/05/9226 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED IAN WILLIAMS & CO. LIMITED CERTIFICATE ISSUED ON 22/01/92

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/92

View Document

21/01/9221 January 1992 Certificate of change of name

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 04/11/90

View Document

29/05/9129 May 1991 Full accounts made up to 1990-11-04

View Document

29/05/9129 May 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991

View Document

27/06/9027 June 1990

View Document

27/06/9027 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 05/11/89

View Document

27/06/9027 June 1990 Full accounts made up to 1989-11-05

View Document

31/08/8931 August 1989

View Document

31/08/8931 August 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 Full accounts made up to 1988-10-30

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/10/88

View Document

17/07/8917 July 1989

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: 111 ASHLEY DOWN RD, HORFIELD, BRISTOL, BS7 9JL

View Document

17/02/8917 February 1989

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 Full group accounts made up to 1987-11-01

View Document

22/08/8822 August 1988 FULL GROUP ACCOUNTS MADE UP TO 01/11/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987

View Document

04/08/874 August 1987 FULL GROUP ACCOUNTS MADE UP TO 02/11/86

View Document

24/05/8624 May 1986 Full accounts made up to 1985-11-03

View Document

24/05/8624 May 1986

View Document

24/05/8624 May 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 03/11/85

View Document

30/11/8330 November 1983 MEMORANDUM OF ASSOCIATION

View Document

17/05/6617 May 1966 CERTIFICATE OF INCORPORATION

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