P K WILLIAMS LIMITED
Company Documents
Date | Description |
---|---|
30/04/1930 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/04/1917 April 2019 | APPLICATION FOR STRIKING-OFF |
05/01/195 January 2019 | DISS40 (DISS40(SOAD)) |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
29/11/1729 November 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL KENDAL WILLIAMS / 29/11/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM SUITE 11 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENDAL WILLIAMS / 01/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
30/09/1330 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / BAVITA WILLIAMS / 30/09/2013 |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, SECRETARY BAVITA WILLIAMS |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENDAL WILLIAMS / 30/09/2013 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 41 CHURCH STREET, ST GEORGE`S TELFORD SHROPSHIRE TF2 9JZ |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/02/1322 February 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/02/1229 February 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/02/1124 February 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
05/12/075 December 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