WILLIAMS AGGREGATE SUPPLIES LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Appointment of Mr Dean Michael Chandler-Weatherley as a secretary on 2023-01-22

View Document

10/11/2210 November 2022 Termination of appointment of Laura Weatherley as a director on 2022-11-01

View Document

10/11/2210 November 2022 Cessation of Laura Weatherley as a person with significant control on 2022-11-01

View Document

10/11/2210 November 2022 Termination of appointment of Laura Weatherley as a secretary on 2022-11-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 34 HOPSTORE 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

23/03/1623 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1614 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/03/1520 March 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

22/01/1422 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1316 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

03/10/113 October 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA WEATHERLEY / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL CHANDLER-WEATHERLEY / 24/03/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 Annual return made up to 14 November 2008 with full list of shareholders

View Document

19/11/0919 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 20 KENT HOUSE 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0327 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: T M S HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB

View Document

25/01/0325 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/12/9418 December 1994 Full accounts made up to 1994-03-31

View Document

01/12/941 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/02/946 February 1994 Full accounts made up to 1993-03-31

View Document

16/12/9316 December 1993

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/10/926 October 1992 Full accounts made up to 1992-03-31

View Document

27/11/9127 November 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991

View Document

18/01/9118 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/9118 January 1991

View Document

21/12/9021 December 1990 Memorandum and Articles of Association

View Document

21/12/9021 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9020 December 1990

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 COMPANY NAME CHANGED VALUESAVE LIMITED CERTIFICATE ISSUED ON 19/12/90

View Document

18/12/9018 December 1990 Certificate of change of name

View Document

18/12/9018 December 1990 Certificate of change of name

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/12/9013 December 1990

View Document

12/12/9012 December 1990 Resolutions

View Document

12/12/9012 December 1990 ALTER MEM AND ARTS 29/11/90

View Document

14/11/9014 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 Incorporation

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