WILLIAMSONS HOLDINGS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

22/08/2522 August 2025 Group of companies' accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Appointment of Mr Charles Hugo Moore as a director on 2025-03-06

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Appointment of Mr Wayne Michael Walker as a director on 2025-01-31

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Appointment of Mr Neil Waterhouse as a secretary on 2025-01-31

View Document

04/02/254 February 2025 Notification of Williamsons Trustees Limited as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Registration of charge 130896010003, created on 2025-01-31

View Document

04/02/254 February 2025 Change of share class name or designation

View Document

04/02/254 February 2025 Cessation of Jane Frances Cousins as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Cessation of Sarah Jane Clubley as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Mrs Rebecca Bisby as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Ms Amanda May Louise Hewson as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Mr Neil Waterhouse as a director on 2025-01-31

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2024-08-19

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Purchase of own shares.

View Document

07/02/247 February 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Purchase of own shares.

View Document

14/02/2314 February 2023 Withdrawal of a person with significant control statement on 2023-02-14

View Document

14/02/2314 February 2023 Notification of Jane Frances Cousins as a person with significant control on 2023-01-31

View Document

14/02/2314 February 2023 Notification of Sarah Jane Clubley as a person with significant control on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Nicholas William Gray as a director on 2023-01-31

View Document

10/02/2310 February 2023 Termination of appointment of Brian George Cook as a director on 2023-01-31

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

12/10/2212 October 2022 Amended group of companies' accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

19/04/2119 April 2021 CURREXT FROM 31/12/2021 TO 31/01/2022

View Document

24/03/2124 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130896010002

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130896010001

View Document

16/03/2116 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 5000

View Document

16/03/2116 March 2021 ARTICLES OF ASSOCIATION

View Document

16/03/2116 March 2021 ADOPT ARTICLES 02/03/2021

View Document

18/12/2018 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information