WILLIAMS GILES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

02/08/232 August 2023 Termination of appointment of Wendy Joy Crawford as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Alastair Colin Crawford as a director on 2023-08-02

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 RETURN OF PURCHASE OF OWN SHARES 30/04/18 TREASURY CAPITAL GBP 11

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALYSON HOWARD

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR DANIEL TREMAIN

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JOY CRAWFORD / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ALEXANDER EWART FFRENCH

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR COLIN CRAWFORD / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR SYMON PAUL BARKWAY

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS LESLEY ANN CARRINGTON

View Document

23/12/1523 December 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 18/09/15 STATEMENT OF CAPITAL GBP 113

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED MRS ALYSON MARINA HOWARD

View Document

16/08/1416 August 2014 01/04/14 STATEMENT OF CAPITAL GBP 111

View Document

16/08/1416 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 01/11/09 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM EMPIRE HOUSE SUNDERLAND QUAY CULPEPER CLOSE ROCHESTER KENT ME2 4HN

View Document

13/01/1013 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/0914 November 2009 ADOPT ARTICLES 30/10/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP GILES

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 DIRECTOR APPOINTED WENDY JOY CRAWFORD

View Document

05/11/095 November 2009 DIRECTOR APPOINTED ALASTAIR COLIN CRAWFORD

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM POSIERS 201 BORDEN LANE SITTINGBOURNE KENT ME9 8HR UNITED KINGDOM

View Document

12/10/0912 October 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