STEVE WILLIAMS TRANSPORT LIMITED

Company Documents

DateDescription
30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

31/10/1131 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 06/10/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: G OFFICE CHANGED 22/01/03 NAPIER GARAGE PONTYBEREM LLANELLI CARMARTHENSHIRE SA15 5DL

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED H L WILLIAMS PONTYBEREM LIMITED CERTIFICATE ISSUED ON 19/03/02

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: G OFFICE CHANGED 19/12/01 GROSVENOR HOUSE 1 ST MARY'S STREET WORCESTER WR1 1HA

View Document

06/10/006 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/006 October 2000 Incorporation

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