T&C WILLIAMS (BUILDERS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Satisfaction of charge 1 in full

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

05/10/235 October 2023 Termination of appointment of Stephen Anthony Potter as a director on 2023-09-29

View Document

05/10/235 October 2023 Secretary's details changed for Mrs Angela Mills on 2023-09-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Satisfaction of charge 007296790003 in full

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

23/07/2123 July 2021 Registration of charge 007296790003, created on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

11/08/2011 August 2020 CHANGE OF NAME 18/07/2020

View Document

11/08/2011 August 2020 COMPANY NAME CHANGED T.& C.WILLIAMS(BUILDERS)LIMITED CERTIFICATE ISSUED ON 11/08/20

View Document

11/08/2011 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEASLEY

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIPS / 30/06/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSHAW

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WILSHAW

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MRS ANGELA MILLS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007296790002

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BEASLEY / 09/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BEASLEY / 19/02/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JINKINSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED RICHARD JAMES BEASLEY

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BARKER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR STEPHEN ANTHONY POTTER

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ANDREW PHILLIPS

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BARKER / 30/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSHAW / 30/01/2010

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JINKINSON / 30/01/2010

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAYSON

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 £ IC 58006/57457 15/06/07 £ SR 549@1=549

View Document

09/08/079 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0517 February 2005 £ IC 59006/58006 01/10/04 £ SR 1000@1=1000

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 30/01/99; CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 POS 30/09/97

View Document

24/08/9824 August 1998 £ SR 25000@1 30/09/97

View Document

24/08/9824 August 1998 £ IC 134008/109007 31/07/98 £ SR 25001@1=25001

View Document

24/08/9824 August 1998 POS 31/07/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS; AMEND

View Document

19/02/9819 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/03/9721 March 1997 P.O.S 4355 £1 SHS 22/01/97

View Document

21/03/9721 March 1997 £ SR 4355@1 22/01/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 NC INC ALREADY ADJUSTED 30/01/91 30/01/91

View Document

05/03/915 March 1991 NC INC ALREADY ADJUSTED 30/01/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/03/898 March 1989 WD 24/02/89 AD 10/07/87--------- £ SI 200@1=200

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/02/8726 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/06/853 June 1985 MEMORANDUM 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