BERT WILLIAMS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

07/05/257 May 2025 Appointment of Mr Paul Antony Williams as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mrs Susan Williams as a director on 2025-05-07

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-02-28 with updates

View Document

12/06/2412 June 2024 Cessation of Vaughan Bert Williams as a person with significant control on 2024-02-28

View Document

12/06/2412 June 2024 Notification of a person with significant control statement

View Document

10/05/2410 May 2024 Cessation of Tanya Louise Williams as a person with significant control on 2024-02-07

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-07 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MRS TANYA LOUISE WILLIAMS / 28/09/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 28/09/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 28/09/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA LOUISE WILLIAMS / 28/09/2020

View Document

29/10/2029 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 28/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM ROWAN COTTAGE FARM ROAD BURNHILL GREEN WOLVERHAMPTON WV6 7HX ENGLAND

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 27/09/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM ROSE COTTAGE KEMBERTON MILL KEMBERTON SHIFNAL TF11 9NU UNITED KINGDOM

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MRS TANYA LOUISE WILLIAMS / 24/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 24/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 24/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA LOUISE WILLIAMS / 24/08/2018

View Document

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 24/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 05/10/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM GRINDLE COTTAGE 1 KEMBERTON ROAD GRINDLE SHIFNAL SHROPSHIRE TF11 9LE

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN BERT WILLIAMS / 05/10/2017

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA LOUISE WILLIAMS

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MRS TANYA LOUISE WILLIAMS

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERT WILLIAMS

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERT FREDERICK WILLIAMS / 28/09/2013

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 29 SILVERMERE PARK SHIFNAL SHROPSHIRE TF11 9BN

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERT FREDERICK WILLIAMS / 28/09/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 4 MEADWAY SHIFNAL SHROPSHIRE TF11 9QB

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 RETURN MADE UP TO 13/10/99; NO CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: HINNINGTON GRANGE COTTAGES HINNINGTON NR.SHIFNAL SHROPSHIRE TF11 9JT

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: HILLTOP PARK LANE SHIFNAL SHROPSHIRE TF11 9HD

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/06/9118 June 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/89

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 WD 16/05/89 AD 01/03/89--------- £ SI 99900@1=99900 £ IC 100/100000

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: LAMLEDGE LANE SHIPNAL SHROPSHIRE

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

29/09/7229 September 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/7229 September 1972 CERTIFICATE OF INCORPORATION

View Document

26/07/7226 July 1972 SHARE CAPITAL/VALUE ON FORMATION

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