TECWILLIAMS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Change of details for Sparcana Limited as a person with significant control on 2024-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

12/02/2412 February 2024 Registered office address changed from 3, Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW England to 2 Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 3 WHITEHALL BUILDINGS, ALSCOT ESTATE ALDERMINSTER STRATFORD-UPON-AVON CV37 8BW ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 4&5 WHITEHILL BUILDINGS ALSCOT ESTATE ALDERMINSTER STRATFORD-UPON-AVON WARWICKSHIRE CV37 8BW

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD MCWILLIAMS / 07/03/2013

View Document

27/03/1427 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068371250001

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM WILLICOTE HOUSE CAMPDEN ROAD CLIFFORD CHAMBERS STRATFORD ON AVON WARWICKSHIRE CV37 8LN UNITED KINGDOM

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD MCWILLIAMS / 24/03/2010

View Document

04/03/094 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information