WILLIAM SERGEANT & ASSOCIATES LTD

Company Documents

DateDescription
13/08/1413 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/138 October 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SERGEANT / 12/07/2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
TANGLEWOOD HARLEQUIN LANE
CROWBOROUGH
EAST SUSSEX
TN6 1HT
ENGLAND

View Document

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

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
10 DECIMUS PARK KINGSTANDING WAY
TUNBRIDGE WELLS
KENT
TN2 3GP

View Document

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

View Accounts

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRIZIA SERGEANT

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY PATRIZIA SERGEANT

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARTHA ELENA SERGEANT / 30/04/2011

View Document

09/06/119 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARTHA ELENA SERGEANT / 30/04/2011

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SERGEANT

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
21 DECIMUS PARK
KINGSTANDING WAY
TUNBRIDGE WELLS
KENT
TN2 3GP

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
21 DECIMUS PARK
KINGSTANDING WAY
TUNBRIDGE WELLS
KENT TN2 3GP

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
11 LIME HILL ROAD
TUNBRIDGE WELLS
KENT TN1 1LJ

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM:
68 RAVENSWOOD AVENUE
TUNBRIDGE WELLS
KENT TN2 3SQ

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED
GOODMAN & SERGEANT ASSOCIATES LT
D
CERTIFICATE ISSUED ON 25/06/99

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 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