MICHAEL WILLIAMS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Satisfaction of charge 1 in full

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE WILLIAMS

View Document

19/06/1819 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM C/O STAFFORD & CO CPC1, CAPITAL PARK FULBOURN, CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

17/07/1717 July 2017 CESSATION OF DAVID MICHAEL WILLIAMS AS A PSC

View Document

16/05/1716 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

07/09/167 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN STAFFORD

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/10/117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR JAMES ANDREW WILLIAMS

View Document

28/10/1028 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIAN STAFFORD / 11/02/2008

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: SUITE 3 GOLDHILL HOUSE GOLD STREET SAFFON WALDEN ESSEX CB10 1EH

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: SUITE 12 SOUTHGATE HOUSE, THAXTED ROAD SAFFRON WALDEN ESSEX CB10 2UR

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 100 ASHLAWN ROAD RUGBY WARWICKSHIRE CV22 5ER

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 9 GREAT CHESTERFORD COURT LONDON ROAD SAFFRON WALDEN ESSEX CB10 1PF

View Document

18/09/0218 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 77 CORPORATION STREET ST HELENS MERSEYSIDE WA10 1SX

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/12/9915 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

04/10/994 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: FINLAY ROBERTSON CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9ST

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 £ NC 1000/100000 12/12/94

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 ISSUE OF SHARES 12/12/94

View Document

10/11/9410 November 1994 COMPANY NAME CHANGED OFFICEQUEST LIMITED CERTIFICATE ISSUED ON 11/11/94

View Document

10/11/9410 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/11/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/921 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 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