WILLIAMS AND WOOD LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

09/10/259 October 2025 NewChange of details for Mr Mark Andrew Wood as a person with significant control on 2025-10-09

View Document

09/10/259 October 2025 NewChange of details for Mr Ian Martin Williams as a person with significant control on 2025-10-09

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

18/05/2518 May 2025 Director's details changed for Mr Ian Williams on 2025-05-18

View Document

18/05/2518 May 2025 Change of details for Mr Mark Andrew Wood as a person with significant control on 2025-05-18

View Document

18/05/2518 May 2025 Change of details for Mr Ian Martin Williams as a person with significant control on 2025-05-18

View Document

18/05/2518 May 2025 Director's details changed for Mr Mark Wood on 2025-05-18

View Document

25/04/2525 April 2025 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Initial Business Centre Unit 7, Wilson Business Park Monsall Road Manchester M40 8WN on 2025-04-25

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Registration of charge 108302780011, created on 2023-10-02

View Document

15/09/2315 September 2023 Registration of charge 108302780010, created on 2023-09-14

View Document

25/07/2325 July 2023 Registration of charge 108302780009, created on 2023-07-25

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Registration of charge 108302780008, created on 2022-11-04

View Document

28/10/2228 October 2022 Change of details for Mr Ian Williams as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Mark Wood as a person with significant control on 2022-10-28

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Registration of charge 108302780007, created on 2022-10-07

View Document

07/10/227 October 2022 Satisfaction of charge 108302780002 in full

View Document

04/10/224 October 2022 Registration of charge 108302780006, created on 2022-09-30

View Document

16/09/2216 September 2022 Satisfaction of charge 108302780004 in full

View Document

16/09/2216 September 2022 Registration of charge 108302780005, created on 2022-09-01

View Document

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

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108302780004

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108302780003

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108302780001

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108302780002

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108302780001

View Document

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 24 OAKWORTH STREET MANCHESTER M9 5FB UNITED KINGDOM

View Document

12/12/1712 December 2017 Registered office address changed from , 24 Oakworth Street Manchester, M9 5FB, United Kingdom to 132-134 Great Ancoats Street Manchester M4 6DE on 2017-12-12

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAMS / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WOOD / 12/12/2017

View Document

22/06/1722 June 2017 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