T D J WILLIAMS WASTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

14/03/2514 March 2025 Director's details changed for Mrs Katie Jane Davies on 2025-03-01

View Document

10/03/2510 March 2025 Notification of Thomas David John Williams as a person with significant control on 2025-03-01

View Document

09/03/259 March 2025 Director's details changed for Mr Thomas David John Williams on 2025-03-01

View Document

09/03/259 March 2025 Director's details changed for Mr Thomas David John Williams on 2025-03-01

View Document

09/03/259 March 2025 Director's details changed for Mrs Jane Marie Williams on 2025-03-01

View Document

09/03/259 March 2025 Notification of Alfred Cyril Williams as a person with significant control on 2025-03-01

View Document

09/03/259 March 2025 Director's details changed for Mrs Jane Marie Williams on 2025-03-01

View Document

18/02/2518 February 2025 Cessation of Thomas David John Williams as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Jane Marie Williams as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Katie Jane Davies as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of Alfred Cyril Williams as a person with significant control on 2025-02-18

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Director's details changed for Mr Alfred Cyril Williams on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Mr Alfred Cyril Williams as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from Barton Olivers Old Ross Road Whitchurch Herefordshire HR9 6DD United Kingdom to Air Acre Pencraig Ross-on-Wye Herefordshire HR9 6HP on 2024-09-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Change of details for Miss Katie Williams as a person with significant control on 2023-10-29

View Document

27/03/2427 March 2024 Director's details changed for Miss Katie Williams on 2023-10-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Director's details changed for Mr Alfred Cyril Williams on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Alfred Cyril Williams as a person with significant control on 2023-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

14/03/2314 March 2023 Change of details for Mr Alfred Cyril Williams as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Alfred Cyril Williams on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Alfred Cyril Williams as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Alfred Cyril Williams on 2023-03-13

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/12/223 December 2022 Registered office address changed from Chargrove House Chargrove House Shurdington Cheltenham GL51 4GA England to Barton Olivers Old Ross Road Whitchurch Herefordshire HR9 6DD on 2022-12-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 45 Park Road Gloucester Gloucestershire GL1 1LP England to Chargrove House Chargrove House Shurdington Cheltenham GL51 4GA on 2022-03-02

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WILLIAMS / 29/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM KINGS BUILDINGS HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE ENGLAND

View Document

02/04/192 April 2019 Registered office address changed from , Kings Buildings Hill Street, Lydney, Gloucestershire, GL15 5HE, England to Air Acre Pencraig Ross-on-Wye Herefordshire HR9 6HP on 2019-04-02

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

14/03/1714 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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