CHARLES WILLIAM & SIDDIQUI LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Final Gazette dissolved following liquidation

View Document

05/06/245 June 2024 Final Gazette dissolved following liquidation

View Document

05/03/245 March 2024 Return of final meeting in a members' voluntary winding up

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-11-08

View Document

19/01/2419 January 2024 Previous accounting period extended from 2023-09-30 to 2023-11-08

View Document

14/11/2314 November 2023 Registered office address changed from 183-189 the Vale London W3 7RW to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2023-11-14

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Declaration of solvency

View Document

10/11/2310 November 2023 Resolutions

View Document

08/11/238 November 2023 Annual accounts for year ending 08 Nov 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONSOLIDATION 01/01/18

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, SECRETARY SEEMA SIDDIQUI

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/10/186 October 2018 01/01/18 STATEMENT OF CAPITAL GBP 6

View Document

13/05/1813 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MUDDASSIR / 01/10/2017

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FOZIA ANJUM MUDDASSIR / 01/10/2017

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUL SIDDIQUI

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 SECOND FILING WITH MUD 22/09/13 FOR FORM AR01

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR FARUQ SIDDIQUI / 01/08/2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR. ABU BAKR SIDDIQUI

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MRS ZAINAB SIDDIQI

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR MOHAMMAD MUDDASSIR

View Document

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

View Accounts

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

31/12/1231 December 2012 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

26/09/1126 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 SAIL ADDRESS CHANGED FROM: 115 HAMPSTEAD ROAD LONDON NW1 3EE UNITED KINGDOM

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS FOZIA ANJUM MUDDASSIR

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, 115 HAMPSTEAD ROAD, LONDON, NW1 3EE

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR ABDUL MABOOD SIDDIQUI

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS SEEMA SIDDIQUI

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR OMAR FARUQ SIDDIQUI

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MRS SEEMA SIDDIQUI

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY ZARA DRUMMOND

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY INDIRA SHAH

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY SONA SHAH

View Document

28/04/1128 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED CHARLES WILLIAM LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SONA SHAH / 22/09/2010

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ZARA DRUMMOND / 22/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS INDIRA DILIP SHAH / 22/09/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

30/09/0830 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY APPOINTED MRS INDIRA SHAH

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SONA SHAH / 01/09/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ZARA DRUMMOND / 14/03/2008

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 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