J.R.WILLIAMS(CHANDLERY)LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

16/10/2316 October 2023 Notification of Clemency Lucy Ives as a person with significant control on 2023-03-31

View Document

16/10/2316 October 2023 Withdrawal of a person with significant control statement on 2023-10-16

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

20/05/2220 May 2022 Termination of appointment of Stephanie Gay Williams as a secretary on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Miss Octavia Williams as a secretary on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MISS OCTAVIA CLARISSA WILLIAMS

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMS

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MRS CLEMENCY LUCY IVES

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/05/1930 May 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

11/02/1911 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

08/08/188 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

14/03/1714 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE GAY WILLIAMS / 24/06/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STANLEY WILLIAMS / 24/06/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE GAY WILLIAMS / 24/06/2016

View Document

22/03/1622 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

25/02/1425 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

08/06/128 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE GAY WILLIAMS / 10/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STANLEY WILLIAMS / 10/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 128 COULSDON ROAD COULSDON SURREY CR5 2LE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: REED HOUSE SATCHELL LANE HAMBLE HAMPSHIRE SO31 4HL

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/11/9718 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/03/9219 March 1992 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: THE SAIL LOFT SATCHELL LANE HAMBLE HANTS SO3 5HH

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/11/8724 November 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

04/04/874 April 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

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