WILLIAMS AND BINCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-03-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
01/07/241 July 2024 | Change of details for Wendy Williams as a person with significant control on 2022-06-30 |
19/06/2419 June 2024 | Satisfaction of charge 079878360002 in full |
10/06/2410 June 2024 | Satisfaction of charge 079878360001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Registration of charge 079878360002, created on 2024-01-31 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Second filing of Confirmation Statement dated 2023-06-30 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
09/08/239 August 2023 | Registration of charge 079878360001, created on 2023-08-08 |
03/08/233 August 2023 | Registered office address changed from 65 Earlsdon Street Earlsdon Coventry CV5 6EL United Kingdom to 5 the Quadrant Coventry CV1 2EL on 2023-08-03 |
26/07/2326 July 2023 | Appointment of Mr John Haynes as a director on 2023-07-01 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Registered office address changed from 191 Hearsall Lane Earlsdon Coventry CV5 6HE to 65 Earlsdon Street Earlsdon Coventry CV5 6EL on 2023-02-22 |
10/01/2310 January 2023 | Certificate of change of name |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Notification of Wendy Williams as a person with significant control on 2022-01-26 |
05/04/225 April 2022 | Cessation of Nicholas Jason John Williams as a person with significant control on 2022-01-26 |
05/04/225 April 2022 | Termination of appointment of Nicholas Jason John Williams as a director on 2022-01-26 |
05/04/225 April 2022 | Confirmation statement made on 2022-01-27 with updates |
05/04/225 April 2022 | Appointment of Mr Neil Askew as a director on 2022-01-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | DIRECTOR APPOINTED WENDY WILLIAMS |
08/02/198 February 2019 | CESSATION OF MICHAEL PAUL BINCH AS A PSC |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JASON JOHN WILLIAMS / 31/08/2018 |
08/02/198 February 2019 | CESSATION OF TREVOR ALAN BINCH AS A PSC |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
15/11/1815 November 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 201 |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BINCH |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BINCH |
14/09/1814 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 31 March 2015 with full list of shareholders |
03/02/163 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/10/121 October 2012 | DIRECTOR APPOINTED MR NICHOLAS JASON JOHN WILLIAMS |
13/03/1213 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILLIAMS AND BINCH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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