WILLIAMS SLATE AND STONE LIMITED

Company Documents

DateDescription
11/04/1911 April 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 8 CLOS Y GAT LLANDEILO ROAD GORSLAS SA14 7LX

View Document

05/04/195 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087920210001

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1722 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 100

View Document

06/02/176 February 2017 02/01/17 STATEMENT OF CAPITAL GBP 85

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/07/1524 July 2015 CURRSHO FROM 30/11/2014 TO 30/06/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 COMPANY NAME CHANGED TOTAL ENERGY SAVING LTD CERTIFICATE ISSUED ON 24/07/14

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAMS / 27/11/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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