JOSEPH WILLIAMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with updates |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-09-30 |
29/04/2429 April 2024 | Director's details changed for Mr Matthew Sherburn on 2023-04-28 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with updates |
29/04/2429 April 2024 | Change of details for Mr Matthew Sherburn as a person with significant control on 2023-04-28 |
06/11/236 November 2023 | Amended total exemption full accounts made up to 2021-09-30 |
26/10/2326 October 2023 | Amended total exemption full accounts made up to 2022-09-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
27/01/2327 January 2023 | Change of details for Mr Matthew Sherburn as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Registered office address changed from 2 Oakworth Close Halfway Sheffield South Yorkshire S20 4SA England to 128 Saltergate Chesterfield Derbyshire S40 1NG on 2023-01-26 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-09-30 |
26/01/2326 January 2023 | Change of details for Mr Matthew Sherburn as a person with significant control on 2023-01-26 |
26/01/2326 January 2023 | Director's details changed for Mr Matthew Sherburn on 2023-01-26 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
30/04/1930 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 40 SALISBURY AVENUE DRONFIELD S18 1WD ENGLAND |
27/07/1727 July 2017 | COMPANY NAME CHANGED BESTFIT JOINERY AND KITCHEN CONTRACTORS LIMITED CERTIFICATE ISSUED ON 27/07/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN KERRY |
24/05/1624 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1527 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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