STEVE WILLIAMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Mr Stephen David Williams as a person with significant control on 2025-05-27

View Document

28/05/2528 May 2025 Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Stephen David Williams on 2025-05-27

View Document

28/05/2528 May 2025 Secretary's details changed for Mrs Mary Jean Williams on 2025-05-27

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

13/12/2113 December 2021 Change of details for Mr Stephen David Williams as a person with significant control on 2020-01-01

View Document

13/12/2113 December 2021 Director's details changed for Mr Stephen David Williams on 2020-01-01

View Document

08/12/218 December 2021 Director's details changed for Mr Stephen David Williams on 2020-01-01

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Secretary's details changed for Mrs Mary Jean Williams on 2021-11-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

06/11/196 November 2019 CESSATION OF MARY JEAN WILLIAMS AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY JMB SECRETARIES LIMITED

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MRS MARY JEAN WILLIAMS

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, OFFICER CORNERSTONES SECRETARIES LTD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 CHANGE CORPORATE AS SECRETARY

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

14/07/1514 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 12/05/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 12/05/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 12/05/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 08/01/2008

View Document

11/03/0911 March 2009 NC INC ALREADY ADJUSTED 25/02/09

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/094 March 2009 GBP NC 1000/1001 25/02/2009

View Document

27/06/0827 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 27/06/2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 S366A DISP HOLDING AGM 09/03/07

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 COMPANY NAME CHANGED HILLMORTON MARINA LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

12/05/0512 May 2005 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