THE WILLIAMS INVESTMENT GROUP LIMITED

Company Documents

DateDescription
10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BENSON WILLIAMS / 17/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM
63 STOURVALE ROAD
BOURNEMOUTH
DORSET
BH6 5JB
ENGLAND

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM
WILSON HOUSE 2 LORNE PARK ROAD
BOURNEMOUTH
DORSET
BH1 1JN

View Document

07/02/177 February 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Accounts

05/10/155 October 2015 COMPANY NAME CHANGED IPW2013 LTD
CERTIFICATE ISSUED ON 05/10/15

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
WILSON HOUSE 2 LORNE PARK ROAD
BOURNEMOUTH
BH1 1JN
ENGLAND

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

25/03/1525 March 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

22/09/1422 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information