WILLIAMS AND BARRY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Notification of Williams and Barry (Group) Ltd as a person with significant control on 2023-01-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

12/01/2412 January 2024 Cessation of Eel Healthcare Ltd as a person with significant control on 2023-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Previous accounting period extended from 2022-02-28 to 2022-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

13/12/2213 December 2022 Cessation of Williams and Barry (Group) Ltd. as a person with significant control on 2021-03-02

View Document

13/12/2213 December 2022 Notification of Eel Healthcare Ltd as a person with significant control on 2021-03-02

View Document

13/12/2213 December 2022 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 25 Sandyford Place Glasgow G3 7NG on 2022-12-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

11/06/1911 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3695280003

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O RSM TENON LTD 48 ST. VINCENT STREET GLASGOW G2 5TS SCOTLAND

View Document

13/12/1313 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/09/1115 September 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 2 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD SCOTLAND

View Document

22/12/1022 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JONATHAN BARRY / 22/12/2010

View Document

02/03/102 March 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ROBERT WILLIAMS

View Document

02/02/102 February 2010 SECRETARY APPOINTED ROBERT WILLIAMS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED CHRISTIAN JONATHAN BARRY

View Document

26/01/1026 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 998

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

02/12/092 December 2009 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