J F WILLIAMS AND WHEELER LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE JONES

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEWI LLOYD

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LLOYD

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY ALYN EVANS

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR DAVID HENRY PEARN

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR DAVID HENRY PEARN

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
56 COMMERCIAL ROAD
TAIBACH
PORT TALBOT
WEST GLAMORGAN
SA13 1LG

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALYN EVANS

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/04/1315 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE JONES / 12/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYN HUW EVANS / 12/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT LLOYD / 12/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEWI RHYS LLOYD / 12/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/05/06; NO CHANGE OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 12/05/05; NO CHANGE OF MEMBERS

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: G OFFICE CHANGED 27/06/05 35 -37 STATION ROAD PORT TALBOT WEST GLAMORGAN SA13 1NN

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED ALLTOGETHER LTD CERTIFICATE ISSUED ON 17/11/03

View Document

20/10/0320 October 2003 RE:TRANSF BUSIN & ASSET 09/10/03

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: G OFFICE CHANGED 04/06/03 BELL HOUSE BELL STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JS

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: G OFFICE CHANGED 28/05/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

12/05/0312 May 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