ED WILLIAMS DEVELOPMENT LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/07/2320 July 2023 Director's details changed for Mr Ed Williams on 2023-07-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Cessation of Tiffany Williams as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Edward Williams as a person with significant control on 2022-05-17

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS TIFFANY WILLIAMS / 15/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ED WILLIAMS / 15/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD WILLIAMS / 15/04/2019

View Document

30/06/1830 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

23/12/1723 December 2017 REGISTERED OFFICE CHANGED ON 23/12/2017 FROM 33 FORE STREET WESTBURY WILTSHIRE BA13 3AU UNITED KINGDOM

View Document

18/08/1718 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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