WILLIAM CHARLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Registered office address changed from 1 Bryant Avenue Romford RM3 0AP England to 10 High Street Wickford Essex SS12 9AZ on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/11/2224 November 2022 Appointment of Mr Martin Gibbon as a director on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Paul Alfred Austin as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of William Church as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Andrea Church as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Christopher Andrew Church as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Charles Edward Church as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Christopher Andrew Church as a secretary on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

24/11/2224 November 2022 Appointment of Mr Martin Gibbon as a secretary on 2022-11-24

View Document

24/11/2224 November 2022 Cessation of Andrea Church as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Cessation of Andrea Church as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Registered office address changed from 6 Stone Street Gravesend Kent DA11 0NH to 1 Bryant Avenue Romford RM3 0AP on 2022-11-24

View Document

24/11/2224 November 2022 Notification of Balgores Lettings Limited as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Cessation of Christopher Church as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Cessation of Christopher Andrew Church as a person with significant control on 2022-11-24

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR CHARLES EDWARD CHURCH

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

18/08/1718 August 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA CHURCH

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHURCH

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 6 STONE STREET STONE STREET GRAVESEND KENT DA11 0NH ENGLAND

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 95 LOWER HIGHAM ROAD CHALK GRAVESEND KENT DA12 2NQ

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 ADOPT ARTICLES 27/07/2014

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR WILLIAM CHURCH

View Document

02/04/152 April 2015 29/07/14 STATEMENT OF CAPITAL GBP 1003

View Document

01/04/151 April 2015 26/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHURCH

View Document

12/08/1412 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CHURCH / 05/07/2013

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA CHURCH / 05/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CHURCH / 01/07/2010

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 39 NICKLEBY ROAD CHALK GRAVESEND KENT DA12 4UQ UNITED KINGDOM

View Document

04/08/094 August 2009 DIRECTOR APPOINTED ANDREA CHURCH

View Document

04/08/094 August 2009 SECRETARY APPOINTED CHRISTOPHER ANDREW CHURCH

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

24/07/0924 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

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