STEPHEN WILLIAMS TRANSPORT LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2025-04-28

View Document

28/04/2528 April 2025 Statement of affairs

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Notification of Kieron Brendan Iggo as a person with significant control on 2024-03-13

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

08/04/248 April 2024 Appointment of Mr Peter James Bate as a director on 2024-03-13

View Document

08/04/248 April 2024 Notification of Peter James Bate as a person with significant control on 2024-03-13

View Document

08/04/248 April 2024 Cessation of Uk Transport & Logistics Group Limited as a person with significant control on 2024-03-13

View Document

15/03/2415 March 2024 Termination of appointment of Stephen Williams as a director on 2024-03-13

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-06 with updates

View Document

15/12/2215 December 2022 Termination of appointment of Ingrid Williams as a secretary on 2022-12-15

View Document

15/12/2215 December 2022 Appointment of Mrs Ingrid Williams as a secretary on 2022-12-15

View Document

13/12/2213 December 2022 Registered office address changed from Bryn Helyg Main Road Caego Wrexham LL11 6TS United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Stephen Williams on 2022-11-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Appointment of Mr Kieron Iggo as a director on 2022-11-14

View Document

23/11/2223 November 2022 Termination of appointment of Desmond Johnson as a director on 2022-11-14

View Document

22/11/2222 November 2022 Notification of Uk Transport & Logistics Group Limited as a person with significant control on 2022-11-14

View Document

22/11/2222 November 2022 Cessation of Stephen Williams as a person with significant control on 2022-11-14

View Document

22/11/2222 November 2022 Termination of appointment of Ingrid Williams as a director on 2022-11-14

View Document

22/11/2222 November 2022 Termination of appointment of Ingrid Williams as a secretary on 2022-11-14

View Document

22/11/2222 November 2022 Appointment of Mr Desmond Johnson as a director on 2022-11-14

View Document

22/11/2222 November 2022 Cessation of Ingrid Williams as a person with significant control on 2022-11-14

View Document

16/09/2216 September 2022 Satisfaction of charge 1 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

13/05/1913 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

15/06/1815 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM REDBROOK VIEW, REDBROOK WHITCHURCH SHROPSHIRE SY13 3AD

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / INGRID WILLIAMS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 07/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

06/11/036 November 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