JOHN & MICHAEL WILLIAMS (BRYNMAWR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registration of charge 008114790006, created on 2025-04-04

View Document

09/04/259 April 2025 Registration of charge 008114790005, created on 2025-04-04

View Document

07/04/257 April 2025 Registration of charge 008114790004, created on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Arsalan Hafiz Khan as a director on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 47-48 Church Street Abertillery Gwent NP13 1DB to Unit 5/6 Warwick Road Acocks Green Birmingham B27 6BP on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from Unit 5/6 Warwick Road Acocks Green Birmingham B27 6BP England to Unit 5/6 1160 Warwick Road Acocks Green Birmingham B27 6BP on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Michael Huw Williams as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of David John Williams as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Anne Marie Phillips as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Sian Mary Noble as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Michael Huw Williams as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Miss Sarwat Ghauri as a director on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Abbaas Tariq as a director on 2025-04-04

View Document

04/04/254 April 2025 Notification of Agpharmplus Limited as a person with significant control on 2025-04-04

View Document

19/03/2519 March 2025 Satisfaction of charge 3 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 2 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 1 in full

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

07/10/247 October 2024 Termination of appointment of Barbara Williams as a director on 2024-07-31

View Document

04/10/244 October 2024 Termination of appointment of Barbara Williams as a secretary on 2024-07-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN,SA1 6BA

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE PHILLIPS / 02/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN MARY NOBLE / 02/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA WILLIAMS / 02/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA WILLIAMS / 02/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUW WILLIAMS / 02/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HUW WILLIAMS / 02/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAMS / 02/01/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 RETURN MADE UP TO 02/01/93; CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/08/9023 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

11/01/9011 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: 122 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RF

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

04/05/884 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: 118 WALTER ROAD SWANSEA SA1 5RJ

View Document

03/03/873 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

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