WILLIAMS SEALANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Change of details for Mrs Barbara Williams as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Dean Charles Williams as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Change of details for Mr Dean Charles Williams as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

18/12/2318 December 2023 Change of details for Mrs Barbara Williams as a person with significant control on 2023-12-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/09/236 September 2023 Secretary's details changed for Mrs Barbara Williams on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mrs Barbara Williams as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from Unit Vi, Itchen Building Wallops Wood Droxford Southampton Hampshire SO32 3QY England to Ginger House Horne Road Ilfracombe Devon EX34 8HD on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr Dean Charles Williams as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mr Dean Charles Williams on 2023-09-06

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

07/11/217 November 2021 Secretary's details changed for Mrs Barbara Williams on 2021-11-05

View Document

07/11/217 November 2021 Director's details changed for Mr Dean Charles Williams on 2021-11-05

View Document

07/11/217 November 2021 Registered office address changed from Ginger House Ginger House Ilfracombe North Devon North Devon EX34 8HD England to Unit Vi, Itchen Building Wallops Wood Droxford Southampton Hampshire SO32 3QY on 2021-11-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN CHARLES WILLIAMS / 18/05/2021

View Document

18/05/2118 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN WILLIAMS / 18/05/2021

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 4 ANSON DRIVE, SHOLING 4 ANSON DRIVE SHOLING SOUTHAMPTON HAMPSHIRE SO19 8RP ENGLAND

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 124 CHESSEL CRESCENT SOUTHAMPTON SO19 4BS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN WILLIAMS / 30/03/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 4 ANSON DRIVE SHOLING SOUTHAMPTON SO19 8RP

View Document

20/10/1420 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/10/109 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAMS / 11/10/2008

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WILLIAMS / 11/10/2008

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 18 SEDGEWICK ROAD SHOLING SOUTHAMPTON SO19 8HD

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 S366A DISP HOLDING AGM 25/09/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 16 SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SE

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 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