TONY WILLIAMS PUBLICATIONS LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 APPOINT COMPANY SECRETARY 25/07/2012

View Document

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

View Accounts

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 21/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL WILLIAMS

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR RESIGNED ANTHONY WILLIAMS

View Document

03/04/083 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/01/0221 January 2002 21/11/01 ABSTRACTS AND PAYMENTS

View Document

21/01/0221 January 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/01/0221 January 2002 17/01/02 ABSTRACTS AND PAYMENTS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 21/11/00 ABSTRACTS AND PAYMENTS

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 21/11/99 ABSTRACTS AND PAYMENTS

View Document

09/07/999 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 21/11/98 ABSTRACTS AND PAYMENTS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 21/11/97 ABSTRACTS AND PAYMENTS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/07/967 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 14 GLOVER ROAD PINNER MIDDLESEX HA5 ILF

View Document

21/03/9521 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/934 August 1993 ADOPT MEM AND ARTS 21/07/93 � NC 50000/300000 21/07/93 AUTH ALLOT OF SECURITY 21/07/93

View Document

04/08/934 August 1993 NC INC ALREADY ADJUSTED 21/07/93

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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