J.W. WILLIAMS & SONS LIMITED

Company Documents

DateDescription
27/04/2227 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR CHRISTOPHER MARK WILLIAMS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY ELEANOR WILLIAMS

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 72 TROWLEY HILL ROAD FLAMSTEAD ST. ALBANS HERTFORDSHIRE AL3 8EA

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS CHRISTINA MARY HARDIE

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA MARY HARDIE

View Document

30/04/1930 April 2019 CESSATION OF JOHN WILLIAM WILLIAMS AS A PSC

View Document

30/04/1930 April 2019 CESSATION OF ELEANOR MELANIE WILLIAMS AS A PSC

View Document

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

View Document

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

View Document

23/04/1923 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR MELANIE WILLIAMS

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR MELAMIE WILLIAMS

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM WILLIAMS

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK WILLIAMS

View Document

03/08/163 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MRS ELEANOR MELANIE WILLIAMS

View Document

28/07/1528 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1415 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/132 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

09/07/119 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/07/119 July 2011 01/08/10 STATEMENT OF CAPITAL GBP 11

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1015 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WILLIAMS / 01/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK WILLIAMS / 01/06/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM SUITE 1F, BOURNE END MILLS BOURNE END LANE HEMEL HEMPSTEAD BEDS HP1 2UJ

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 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