WARD WILLIAMS GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of capital on 2024-01-30

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Change of details for Ward Williams Accounting Limited as a person with significant control on 2021-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Appointment of Catherine Anne Di Lena as a secretary on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Malcom William Mckinnell as a secretary on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

05/02/205 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/03/13

View Document

05/02/205 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/03/16

View Document

05/02/205 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/03/15

View Document

05/02/205 February 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/03/14

View Document

17/01/2017 January 2020 Annual return made up to 14 March 2013 with full list of shareholders

View Document

23/12/1923 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2017

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GRAINGER / 31/07/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GRAINGER / 02/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM, 39-43 MONUMENT HILL WEYBRIDGE, SURREY, KT13 8RN

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 1000200

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GRAINGER / 01/01/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GRAINGER / 15/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 01/03/10 STATEMENT OF CAPITAL GBP 1000150

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM MCKINNELL / 01/10/2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, PARK HOUSE 25-27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT, UNITED KINGDOM

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOM WILLIAM MCKINNELL / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAYWARD / 01/10/2012

View Document

25/07/1225 July 2012 15/06/10 STATEMENT OF CAPITAL GBP 1000150

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOM WILLIAM MCKINNELL / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAYWARD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM MCKINNELL / 01/10/2009

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAINGER / 01/07/2007

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM, BRIDGE HOUSE, 43-45 HIGH STREET, WEYBRIDGE, SURREY, KT13 8BB

View Document

26/03/0826 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 COMPANY NAME CHANGED FOAMBOARDR LIMITED CERTIFICATE ISSUED ON 18/06/07

View Document

14/03/0714 March 2007 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