WILLIAMS MECHANICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Micro company accounts made up to 2024-09-29 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 08/10/248 October 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
| 27/06/2427 June 2024 | Micro company accounts made up to 2023-09-29 |
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
| 23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-09-29 |
| 08/11/228 November 2022 | Amended micro company accounts made up to 2021-09-29 |
| 29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
| 14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-09-19 with no updates |
| 13/01/2213 January 2022 | Director's details changed for Mr Rodger Williams on 2022-01-13 |
| 13/01/2213 January 2022 | Director's details changed for Mr Timothy Beaumont on 2022-01-13 |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-09-30 |
| 29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
| 30/06/2130 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
| 26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 01/05/191 May 2019 | ADOPT ARTICLES 01/11/2018 |
| 29/04/1929 April 2019 | COMPANY NAME CHANGED ONE FOUR PLUMBING LIMITED CERTIFICATE ISSUED ON 29/04/19 |
| 15/04/1915 April 2019 | ADOPT ARTICLES 01/11/2018 |
| 02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BEAUMONT / 29/03/2019 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
| 02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX ENGLAND |
| 19/07/1819 July 2018 | COMPANY NAME CHANGED NZ14 LIMITED CERTIFICATE ISSUED ON 19/07/18 |
| 10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RODGER WILLIAMS / 01/03/2017 |
| 09/07/189 July 2018 | CESSATION OF TIM BEAUMONT AS A PSC |
| 20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR RODGER WILLIAMS / 18/09/2017 |
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR TIM BEAUMONT / 18/09/2017 |
| 20/09/1620 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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