J AND B WILLIAMS BROTHERS LIMITED

Company Documents

DateDescription
06/09/166 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2016

View Document

07/09/157 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2015

View Document

04/09/144 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2014

View Document

10/10/1310 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2013

View Document

03/09/123 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012

View Document

11/07/1111 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009461

View Document

11/07/1111 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM WEIGHBRIDGE OFFICE SANDY LANE WILDMOOR BROMSGROVE WORCESTERSHIRE B61 0QR ENGLAND

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: CINETIC QUARRIES SANDY LANE WILDMOOR BROMSGROVE WORCESTERSHIRE B61 0QR

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 COMPANY NAME CHANGED JOHN WILLIAMS (CINETIC SAND) LIM ITED CERTIFICATE ISSUED ON 04/04/03

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/11/02; CHANGE OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 RE:MORTGAGE DEBENT/AGRE 15/09/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/12/98

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/12/97

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/976 May 1997 ALTER MEM AND ARTS 18/12/96

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/952 March 1995 ALTER MEM AND ARTS 27/02/95

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/12/93;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9117 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 22/11/89; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/04/8921 April 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/04/8921 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 03/09/87; NO CHANGE OF MEMBERS

View Document

13/02/8713 February 1987 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/12/8217 December 1982 SHARE CAPITAL

View Document

17/03/8017 March 1980 ALLOTMENT OF SHARES

View Document

06/07/616 July 1961 ALLOTMENT OF SHARES

View Document

16/07/5316 July 1953 ALLOTMENT OF SHARES

View Document

06/06/536 June 1953 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