RICHARD 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
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Registered office address changed from Unit 1, Holmes Way Boston Road Industrial Estate Horncastle Lincolnshire LN9 6AU to Whitehouse Farm Lincoln Road Minting Horncastle Lincolnshire LN9 5NS on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Richard Derek Williams as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Richard Derek Williams on 2021-11-19

View Document

11/08/2111 August 2021 Resolutions

View Document

02/08/212 August 2021 Appointment of Mrs Rebecca Claire Williams as a director on 2021-03-10

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Notification of Rebecca Claire Williams as a person with significant control on 2021-03-10

View Document

15/07/2115 July 2021 Change of details for Mr Richard Derek Williams as a person with significant control on 2021-03-10

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-03-27 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/06/2015 June 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK WILLIAMS / 15/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

25/03/2025 March 2020 SAIL ADDRESS CREATED

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD DEREK WILLIAMS / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD DEREK WILLIAMS / 24/03/2020

View Document

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061866360002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

30/08/1730 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA WILLIAMS / 28/02/2010

View Document

04/05/104 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK WILLIAMS / 28/02/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

27/03/0727 March 2007 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