WILLIAMS & SMITHELLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN ELLYATT / 11/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ELLYATT / 11/01/2020

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN ELLYATT / 11/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY MARK ELLYATT

View Document

04/05/114 May 2011 SECRETARY APPOINTED ELIZABETH ANN ELLYATT

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/05/114 May 2011 INTERIM DIVIDEND OF £2000.00 BE PAID 31/03/2010

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITHELLS

View Document

23/11/1023 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLERS FORD HAMPSHIRE SO53 4AR

View Document

05/10/105 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/105 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID SMITHELLS / 14/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ELLYATT / 14/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ELLYATT / 05/11/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ELLYATT / 05/11/2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED LACE FORMATIONS LIMITED CERTIFICATE ISSUED ON 29/12/06

View Document

14/11/0614 November 2006 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