WILLIAMS BLAKE REAY LIMITED

Company Documents

DateDescription
05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHARDS

View Document

29/09/1429 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030725910004

View Document

20/08/1420 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

20/08/1420 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

20/08/1420 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR GENE GOLEMBIEWSKI

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAMS WILLIAMS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAMS WILLIAMS

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030725910003

View Document

31/10/1231 October 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR RODGER BRAIDWOOD

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED LOUISE ODILE RICHARDS

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR RODGER GORDON BRAIDWOOD

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR STEPHEN JOHN LATTER

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAMS ROY WILLIAMS / 01/06/2011

View Document

02/08/112 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 11 TOTT YEW ROAD WILLINGDON EAST SUSSEX BN20 9QA

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

21/07/1021 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAMS ROY WILLIAMS / 26/06/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME REAY

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME REAY

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/12/954 December 1995 ADOPT MEM AND ARTS 28/11/95

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: G OFFICE CHANGED 30/06/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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