P H 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 |
---|---|
01/08/251 August 2025 | Confirmation statement made on 2025-07-18 with no updates |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Register inspection address has been changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom to Unit 7 Abbey Lane Evesham WR11 4BY |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-18 with updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
19/06/2319 June 2023 | Appointment of Mrs Suchitra Anandhi Kanagasundaram as a director on 2023-06-17 |
19/06/2319 June 2023 | Notification of Suchitra Anandhi Kanagasundaram as a person with significant control on 2023-06-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
27/06/2027 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/08/1011 August 2010 | SAIL ADDRESS CREATED |
11/08/1011 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/08/1011 August 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 01/10/2009 |
11/08/1011 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUCHITRA WILLIAMS / 01/10/2009 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 |
28/09/0728 September 2007 | SECRETARY RESIGNED |
28/09/0728 September 2007 | DIRECTOR RESIGNED |
11/09/0711 September 2007 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08 |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
17/08/0717 August 2007 | NEW SECRETARY APPOINTED |
17/08/0717 August 2007 | NEW DIRECTOR APPOINTED |
18/07/0718 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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