H. WILLIAMS AND SONS (HITCHIN) LIMITED

Company Documents

DateDescription
17/10/1817 October 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1817 July 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/05/188 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1

View Document

21/06/1721 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1721 June 2017 DECLARATION OF SOLVENCY

View Document

21/06/1721 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SWIFT HOUSE 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 11 HIGH STREET BALDOCK HERTS SG7 6AZ

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAMS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH WILLIAMS

View Document

09/01/179 January 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMS

View Document

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

View Accounts

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WILLIAMS / 01/11/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MORGAN / 01/11/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 01/11/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY WILLIAMS / 01/11/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 7A 2ND FLOOR REGAL CHAMBERS 49-51 BANCROFT HITCHIN HERTFORDSHIRE SG5 1LL

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 AUDITOR'S RESIGNATION

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: THE ASHLEY BUSINESS CENTRE STARLING'S BRIDGE NIGHTINGALE ROAD, HITCHIN HERTS. SG5 1RJ

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

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

27/07/9427 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/08/925 August 1992 SECRETARY RESIGNED

View Document

05/08/925 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 11 BEDFORD RD HITCHIN HERTS SG5 2TP

View Document

20/08/9020 August 1990 ALTER MEM AND ARTS 26/07/90

View Document

17/08/9017 August 1990 AUDITOR'S RESIGNATION

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

23/01/8923 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: 21 BANCROFT HITCHIN HERTS SG5 1JW

View Document

18/01/8818 January 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

11/10/8411 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

24/05/8324 May 1983 ANNUAL RETURN MADE UP TO 02/08/82

View Document

24/05/8324 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

06/05/826 May 1982 ANNUAL RETURN MADE UP TO 12/12/81

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