G.C. & I.G. WILLIAMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of share class name or designation

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewParticulars of variation of rights attached to shares

View Document

22/07/2522 July 2025 NewResolutions

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Mathew Nichols on 2025-02-01

View Document

27/01/2527 January 2025 Notification of Mathew Graham Nichols as a person with significant control on 2024-10-29

View Document

27/01/2527 January 2025 Change of details for Mr David Vaughan Williams as a person with significant control on 2024-10-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

02/04/242 April 2024 Registered office address changed from 51 Lancaster Fields 51a Lancaster Fields Crewe Cheshire CW1 6FF United Kingdom to 51 Lancaster Fields Lancaster Fields Crewe CW1 6FF on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from Unit 5 Crewehall Enterprise Park Weston Road Crewe Cheshire CW1 6UA to 51 Lancaster Fields 51a Lancaster Fields Crewe Cheshire CW1 6FF on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007935470002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW NICHOLS / 27/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 9/11 THE SQUARE SANDBACH CW11 1AP

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW NICHOLS / 15/11/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR MATHEW NICHOLS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

02/12/112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WILLIAMS / 29/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID VAUGHAN WILLIAMS / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHAN WILLIAMS / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/05/003 May 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/10/8810 October 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987

View Document

16/07/8616 July 1986 ACCOUNTING REF. DATE SHORT FROM 03/03 TO 31/03

View Document

27/02/6427 February 1964 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