WILLIAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

29/10/1929 October 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/18

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

05/11/185 November 2018 29/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

20/05/1820 May 2018 REGISTERED OFFICE CHANGED ON 20/05/2018 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DD

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

11/10/1711 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/15

View Document

14/10/1514 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR WILLIAM THOMAS ROGERS

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD MAZHAR

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL TURNER

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

08/09/148 September 2014 SECRETARY APPOINTED PAUL TURNER

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LX ENGLAND

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR MAHMOOD MAZHAR

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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