WILLIAMSONS ELECTRICAL CO.LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

24/11/1724 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/01/1410 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/01/126 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 CHANGE OF NAME 26/02/2010

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROSS WILLIAMSON / 22/12/2009

View Document

09/11/099 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0824 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: STABLE YARD 44 B THE GARDENS EAST DULWICH LONDON SE22 9PZ

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 22/12/03; NO CHANGE OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0218 March 2002 £ NC 8000/10000 02/03/

View Document

18/03/0218 March 2002 CONVE 02/03/02

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 02/03/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 £ IC 3956/1250 08/06/01 £ SR 2706@1=2706

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 44B THE GARDENS EAST DULWICH LONDON SE22 9QQ

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/02/0011 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 £ IC 8000/7284 01/08/98 £ SR 716@1=716

View Document

07/08/987 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/07/98

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/03/8922 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/8922 March 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information