WILLIAMSON CARSON AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Change of details for M Whinney Holdings Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Third Floor Templegate House 115 - 123 High Street Orpington Kent BR6 0LG on 2025-02-28

View Document

28/01/2528 January 2025 Secretary's details changed for Elaine Carson on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for M Whinney Holdings Limited as a person with significant control on 2024-10-11

View Document

27/01/2527 January 2025 Director's details changed for Mr Matthew Peter Whinney on 2018-03-12

View Document

27/01/2527 January 2025 Director's details changed for Mr Thomas Joseph Carson on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Change of details for M Whinney Holdings Limited as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2022-02-07

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M WHINNEY HOLDINGS LIMITED

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / THOMAS JOSEPH CARSON / 22/11/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1822 October 2018 ADOPT ARTICLES 03/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MATTHEW PETER WHINNEY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHINNEY

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR MATTHEW PETER WHINNEY

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GAUNTLETT

View Document

20/01/1720 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PETERS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PIGGOTT

View Document

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

12/11/1412 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE PETERS / 30/09/2011

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/11/1010 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/03/106 March 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE PETERS / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GAUNTLETT / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANN PIGGOTT / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH CARSON / 05/03/2010

View Document

05/10/095 October 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 £ IC 2600/1300 30/04/02 £ SR 1300@1=1300

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/11/992 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/11/974 November 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

22/10/9322 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: C/O FINLEY AND PARTNERS 3RD FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT

View Document

16/01/9216 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 COMPANY NAME CHANGED JOHN K WILLIAMSON AND COMPANY LI MITED CERTIFICATE ISSUED ON 27/03/90

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/03/884 March 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/10/7621 October 1976 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