WILLIAMS AGGREGATE SUPPLIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/08/249 August 2024 | Return of final meeting in a creditors' voluntary winding up |
09/05/239 May 2023 | Registered office address changed from C/O Pembury Clarke Associates Ltd Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to Dsi Business Recovery, 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-05-09 |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Statement of affairs |
09/05/239 May 2023 | Appointment of a voluntary liquidator |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Appointment of Mr Dean Michael Chandler-Weatherley as a secretary on 2023-01-22 |
10/11/2210 November 2022 | Termination of appointment of Laura Weatherley as a director on 2022-11-01 |
10/11/2210 November 2022 | Cessation of Laura Weatherley as a person with significant control on 2022-11-01 |
10/11/2210 November 2022 | Termination of appointment of Laura Weatherley as a secretary on 2022-11-01 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 34 HOPSTORE 19 BOURNE ROAD BEXLEY KENT DA5 1LR |
23/03/1623 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
14/01/1614 January 2016 | Annual return made up to 14 November 2015 with full list of shareholders |
16/04/1516 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
20/03/1520 March 2015 | Annual return made up to 14 November 2014 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/02/1420 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
22/01/1422 January 2014 | Annual return made up to 14 November 2013 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/01/1316 January 2013 | Annual return made up to 14 November 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual return made up to 14 November 2011 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
03/10/113 October 2011 | Annual return made up to 14 November 2010 with full list of shareholders |
20/09/1120 September 2011 | FIRST GAZETTE |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 14 November 2009 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA WEATHERLEY / 24/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL CHANDLER-WEATHERLEY / 24/03/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/11/0921 November 2009 | Annual return made up to 14 November 2008 with full list of shareholders |
19/11/0919 November 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2006 |
11/02/0811 February 2008 | RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0620 December 2006 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 20 KENT HOUSE 19 BOURNE ROAD BEXLEY KENT DA5 1LR |
06/12/066 December 2006 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/02/061 February 2006 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/11/0422 November 2004 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/11/0327 November 2003 | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
06/07/036 July 2003 | REGISTERED OFFICE CHANGED ON 06/07/03 FROM: T M S HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB |
25/01/0325 January 2003 | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY |
29/01/0129 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
27/11/0027 November 2000 | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS |
23/11/9923 November 1999 | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS |
20/07/9920 July 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
12/07/9912 July 1999 | NEW DIRECTOR APPOINTED |
15/12/9815 December 1998 | RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS |
15/12/9815 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
23/12/9723 December 1997 | RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS |
02/09/972 September 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
24/06/9724 June 1997 | NEW DIRECTOR APPOINTED |
24/06/9724 June 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/06/9724 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/9724 June 1997 | DIRECTOR RESIGNED |
22/01/9722 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
26/11/9626 November 1996 | RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS |
22/11/9522 November 1995 | RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS |
02/10/952 October 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/12/9418 December 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
18/12/9418 December 1994 | Full accounts made up to 1994-03-31 |
01/12/941 December 1994 | RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS |
01/12/941 December 1994 | |
06/02/946 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
06/02/946 February 1994 | Full accounts made up to 1993-03-31 |
16/12/9316 December 1993 | |
16/12/9316 December 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/12/9316 December 1993 | RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS |
25/11/9225 November 1992 | |
25/11/9225 November 1992 | RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS |
06/10/926 October 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
06/10/926 October 1992 | Full accounts made up to 1992-03-31 |
27/11/9127 November 1991 | RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS |
27/11/9127 November 1991 | |
29/04/9129 April 1991 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/9129 April 1991 | |
18/01/9118 January 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
18/01/9118 January 1991 | |
21/12/9021 December 1990 | Memorandum and Articles of Association |
21/12/9021 December 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/12/9020 December 1990 | |
20/12/9020 December 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/12/9020 December 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/12/9018 December 1990 | COMPANY NAME CHANGED VALUESAVE LIMITED CERTIFICATE ISSUED ON 19/12/90 |
18/12/9018 December 1990 | Certificate of change of name |
18/12/9018 December 1990 | Certificate of change of name |
13/12/9013 December 1990 | REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 2 BACHES STREET LONDON N1 6UB |
13/12/9013 December 1990 | |
12/12/9012 December 1990 | Resolutions |
12/12/9012 December 1990 | ALTER MEM AND ARTS 29/11/90 |
14/11/9014 November 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/11/9014 November 1990 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILLIAMS AGGREGATE SUPPLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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