WILLIAM JAMES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Stuart James Hillyard on 2023-12-08

View Document

19/06/2419 June 2024 Change of details for Mr Stuart James Hillyard as a person with significant control on 2023-12-08

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-07 with updates

View Document

05/01/225 January 2022 Notification of Guy Warman as a person with significant control on 2021-03-01

View Document

05/01/225 January 2022 Change of details for Mr Stuart James Hillyard as a person with significant control on 2021-03-01

View Document

05/01/225 January 2022 Director's details changed for Mr Guy William Warman on 2020-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Change of details for Mr Stuart James Hillyard as a person with significant control on 2016-04-07

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CESSATION OF GUY WILLIAM WARMAN AS A PSC

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES HILLYARD / 01/01/2019

View Document

22/09/2022 September 2020 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

09/08/209 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087670230002

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM WARMAN / 10/11/2015

View Document

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES HILLYARD / 10/11/2015

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087670230001

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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