RICHARD WILLIAMS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-27 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
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 |
19/11/2119 November 2021 | Change of details for Mr Richard Derek Williams as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Director's details changed for Mr Richard Derek Williams on 2021-11-19 |
11/08/2111 August 2021 | Resolutions |
02/08/212 August 2021 | Appointment of Mrs Rebecca Claire Williams as a director on 2021-03-10 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Notification of Rebecca Claire Williams as a person with significant control on 2021-03-10 |
15/07/2115 July 2021 | Change of details for Mr Richard Derek Williams as a person with significant control on 2021-03-10 |
15/07/2115 July 2021 | Confirmation statement made on 2021-03-27 with updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
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 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK WILLIAMS / 15/06/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
25/03/2025 March 2020 | SAIL ADDRESS CREATED |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DEREK WILLIAMS / 24/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DEREK WILLIAMS / 24/03/2020 |
25/09/1925 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS |
23/10/1823 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061866360002 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
30/08/1730 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/03/1631 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
10/01/1510 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/04/132 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/04/1211 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/04/116 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA WILLIAMS / 28/02/2010 |
04/05/104 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK WILLIAMS / 28/02/2010 |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/096 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | DIRECTOR RESIGNED |
08/05/078 May 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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