JEREMY WILLIAMS CONSULTING LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING-OFF

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 DIRECTOR APPOINTED MRS BARBARA GERTRAUD WILLIAMS

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA WILLIAMS

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 22/09/2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O RNS BUSINESS SERVICES LTD SOUTH TOWER 26 ELMFIELD ROAD BROMLEY KENT BR1 1WA

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY HADLEIGH CAMERON

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 01/06/2014

View Document

17/07/1417 July 2014 SECRETARY APPOINTED MRS BARBARA GERTRAUD WILLIAMS

View Document

14/07/1414 July 2014 01/03/13 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/07/139 July 2013 DISS40 (DISS40(SOAD))

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 10/02/2013

View Document

08/07/138 July 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 31/12/2010

View Document

12/05/1112 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 01/01/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM C/O RNS BUSINESS SERVICES LTD 3 HIGH STREET BROMLEY BR1 1LF

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 01/02/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM SUITE 6.1,3 HIGH STREET BROMLEY BR1 1LF

View Document

11/02/0811 February 2008 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