WILLIAM CHARLES DEVELOPMENTS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of receiver or manager

View Document

12/08/2512 August 2025 NewAppointment of receiver or manager

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been suspended

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been suspended

View Document

06/08/256 August 2025 NewAppointment of receiver or manager

View Document

06/08/256 August 2025 NewAppointment of receiver or manager

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/08/248 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-08 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2022-05-08 with updates

View Document

19/05/2319 May 2023 Director's details changed for Mr Julian Ellis Hoad on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from Arlington House West Station Business Park Spital Road Maldon CM9 6FF England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Daniel John Hoad on 2023-05-19

View Document

17/02/2317 February 2023 Registration of charge 113495430003, created on 2023-02-02

View Document

07/02/237 February 2023 Registration of charge 113495430001, created on 2023-02-02

View Document

07/02/237 February 2023 Registration of charge 113495430002, created on 2023-02-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ELLIS HOAD / 15/09/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 57 CRESSING ROAD CRESSING ROAD WITHAM CM8 2NP UNITED KINGDOM

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information