P J A WILLIAMS & SONS CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/02/2526 February 2025 Change of details for Mr Alan Messenger as a person with significant control on 2025-02-26

View Document

10/02/2510 February 2025 Change of details for Mrs Christina Anne Messenger as a person with significant control on 2025-01-27

View Document

10/02/2510 February 2025 Director's details changed for Mrs Christina Anne Messenger on 2025-01-27

View Document

10/02/2510 February 2025 Director's details changed for Mr Alan Messenger on 2025-01-27

View Document

10/02/2510 February 2025 Change of details for Mr Alan Messenger as a person with significant control on 2025-01-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

19/09/1919 September 2019 CESSATION OF SARAH KATE WILLIAMS AS A PSC

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

19/09/1919 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA ANNE MESSENGER

View Document

19/09/1919 September 2019 CESSATION OF ANTHONY FRANK JOHN WILLIAMS AS A PSC

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH WILLIAMS

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MESSENGER / 13/09/2019

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MRS CHRISTINA ANNE MESSENGER

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MESSENGER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/12/184 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ALAN MESSENGER

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH KATE WILLIAMS / 27/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE WILLIAMS / 27/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK JOHN WILLIAMS / 27/10/2015

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY WILLIAMS

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/04/1319 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/01/1127 January 2011 05/04/10 STATEMENT OF CAPITAL GBP 101

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MISS LUCY RACHEL WILLIAMS

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE WILLIAMS / 04/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK JOHN WILLIAMS / 04/04/2010

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: CHARTERFORD HOUSE, 75 LONDON ROAD, HEADINGTON OXFORD OX3 9BB

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 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