R A M 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 |
---|---|
13/12/2413 December 2024 | Confirmation statement made on 2024-12-11 with updates |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-11 with updates |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-11 with updates |
23/09/2223 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-11 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA SCOTT WILLIAMS |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALGERNON MELVILLE WILLIAMS |
08/12/178 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2017 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/03/156 March 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/12/1228 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALGERNON MELVILLE WILLIAMS / 14/11/2010 |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM PIPPINGFORD MANOR PIPPINGFORD PARK NUTLEY EAST SUSSEX TN22 3HW |
08/02/118 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
08/02/118 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CELIA SCOTT WILLIAMS / 14/11/2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CELIA SCOTT WILLIAMS / 01/10/2009 |
05/01/095 January 2009 | SECRETARY APPOINTED CELIA SCOTT WILLIAMS |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM PIPPINGFORD PARK MANOR MILLBROOK HILL NUTLEY UCKFIELD EAST SUSSEX TN22 3HW UNITED KINGDOM |
11/12/0811 December 2008 | 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