WILLIAMS - WROE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Cardinal House (Ipswich) as a secretary on 2021-11-30

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM LIBERTY HOUSE GULPHER ROAD FELIXSTOWE SUFFOLK IP11 7RF

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 PREVEXT FROM 31/10/2017 TO 30/11/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/08/1724 August 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MS KIMBERLEY ANNE WILLIAMS / 24/08/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

04/04/174 April 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

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

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANNE WILLIAMS / 08/01/2010

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARDINAL HOUSE (IPSWICH) / 08/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY WILLIAMS / 21/11/2008

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 4 GULPHER COTTAGES GULPHER ROAD FELIXSTOWE SUFFOLK IP11 9RF

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 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