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 - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with updates |
14/03/2514 March 2025 | Director's details changed for Mrs Katie Jane Davies on 2025-03-01 |
10/03/2510 March 2025 | Notification of Thomas David John Williams as a person with significant control on 2025-03-01 |
09/03/259 March 2025 | Director's details changed for Mr Thomas David John Williams on 2025-03-01 |
09/03/259 March 2025 | Director's details changed for Mr Thomas David John Williams on 2025-03-01 |
09/03/259 March 2025 | Director's details changed for Mrs Jane Marie Williams on 2025-03-01 |
09/03/259 March 2025 | Notification of Alfred Cyril Williams as a person with significant control on 2025-03-01 |
09/03/259 March 2025 | Director's details changed for Mrs Jane Marie Williams on 2025-03-01 |
18/02/2518 February 2025 | Cessation of Thomas David John Williams as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Cessation of Jane Marie Williams as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Cessation of Katie Jane Davies as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Cessation of Alfred Cyril Williams as a person with significant control on 2025-02-18 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Director's details changed for Mr Alfred Cyril Williams on 2024-09-25 |
25/09/2425 September 2024 | Change of details for Mr Alfred Cyril Williams as a person with significant control on 2024-09-25 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Change of details for Miss Katie Williams as a person with significant control on 2023-10-29 |
27/03/2427 March 2024 | Director's details changed for Miss Katie Williams on 2023-10-29 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-13 with updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Director's details changed for Mr Alfred Cyril Williams on 2023-10-05 |
05/10/235 October 2023 | Change of details for Mr Alfred Cyril Williams as a person with significant control on 2023-10-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with updates |
14/03/2314 March 2023 | Change of details for Mr Alfred Cyril Williams as a person with significant control on 2023-03-13 |
13/03/2313 March 2023 | Director's details changed for Mr Alfred Cyril Williams on 2023-03-13 |
13/03/2313 March 2023 | Change of details for Mr Alfred Cyril Williams as a person with significant control on 2023-03-13 |
13/03/2313 March 2023 | Director's details changed for Mr Alfred Cyril Williams on 2023-03-13 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WILLIAMS / 29/04/2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM KINGS BUILDINGS HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE ENGLAND |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
14/03/1714 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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