CRAIG WILLIAMS (UK) LIMITED

Company Documents

DateDescription
11/07/1211 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

12/07/1112 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN WILLIAMS / 24/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 5 SAFFRON CLOSE CROYDON SURREY CR0 3GT

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 Incorporation

View Document

24/05/0024 May 2000 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