B. WILLIAMS PROPERTIES LTD



Company Documents

DateDescription
04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW WILLIAMS / 06/12/2018

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BARTHOLOMEW WILLIAMS / 06/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR BARTHOLOMEW WILLIAMS / 06/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 29A MONTPELIER ROW TWICKENHAM TW1 2NQ ENGLAND

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM FITZHERBERT HOUSE 28A MONTPELIER ROW TWICKENHAM MIDDLESEX TW1 2NQ

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM
FITZHERBERT HOUSE
28A MONTPELIER ROW
TWICKENHAM
MIDDLESEX
TW1 2NQ

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MAY WILLIAMS / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW WILLIAMS / 12/07/2016

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BARTHOLOMEW WILLIAMS / 12/07/2016

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014747170016

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MAY WILLIAMS / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW WILLIAMS / 31/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document



09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 36 ORLEANS ROAD TWICKENHAM MIDDLESEX TW1 3DL

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 221 RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2NJ

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/07/8928 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/03/8831 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/876 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: 2ND FLOOR SCOTTISH PROVIDENT HOU 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BX

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: G OFFICE CHANGED 13/11/86 2ND FLOOR SCOTTISH PROVIDENT HOU 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BX

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 247A IMPERIAL DRIVE RAYNERS LANE HARROW MIDDX

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: G OFFICE CHANGED 12/08/86 247A IMPERIAL DRIVE RAYNERS LANE HARROW MIDDX

View Document

18/07/8618 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/12/8431 December 1984 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

23/01/8023 January 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8023 January 1980 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