T.& D.WILLIAMS LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR JOHN ANDREWS

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1124 January 2011 CAPITAL REDEMPTION RESERVE REDUCED TO NIL 19/01/2011

View Document

24/01/1124 January 2011 STATEMENT BY DIRECTORS

View Document

24/01/1124 January 2011 SOLVENCY STATEMENT DATED 19/01/11

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DORIS WILLIAMS

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS

View Document

13/01/1113 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY GRAINGER

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLTON / 08/12/2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY ANNE ANDREWS

View Document

08/12/108 December 2010 SECRETARY APPOINTED MR JOHN CHARLTON

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1023 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 7199

View Document

23/11/1023 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ANDREWS / 31/12/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN WILLIAMS / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MARSHALL GRAINGER / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS WILLIAMS / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ANDREWS / 31/12/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/11/0917 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 58 HEDWORTH LANE BOLDON COLLIERY DURHAM NE35 9HT

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

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

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991

View Document

04/04/904 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 NC INC ALREADY ADJUSTED

View Document

18/02/8818 February 1988 � NC 20000/100000 06/12

View Document

27/01/8827 January 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/12/856 December 1985 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

06/12/856 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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