J.A. WILLIAMS (CEILINGS AND PARTITIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/05/2425 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Change of details for Mr John Anthony Williams as a person with significant control on 2022-11-18

View Document

15/05/2315 May 2023 Cessation of Joan Francis Williams as a person with significant control on 2022-11-18

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

17/01/2317 January 2023 Appointment of Mr Gregory John Williams as a secretary on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Joan Francis Williams as a secretary on 2022-11-18

View Document

17/01/2317 January 2023 Termination of appointment of Joan Francis Williams as a director on 2022-11-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN FRANCIS WILLIAMS / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN WILLIAMS / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WILLIAMS / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 192 BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2SD

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: UNIT 17, HOOBROOK ENTERPRISE - - CENTRE. WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY1O 1HB

View Document

30/06/0030 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

26/05/9426 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 192 BIRMINGHAM ROAD KIDDERMINSTER WORCS DY10 2SD

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/09/896 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 090889

View Document

30/08/8930 August 1989 COMPANY NAME CHANGED LUTEPLUS LIMITED CERTIFICATE ISSUED ON 31/08/89

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 090889

View Document

15/05/8915 May 1989 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