N R WILLIAMS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT WILLIAMS / 11/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 4TH FLOOR JOYNES HOUSE NEW ROAD GRAVESEND KENT DA11 0AT

View Document

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/06/1324 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 8 FAIRVIEW DRIVE HIGHAM ROCHESTER KENT ME3 7BG ENGLAND

View Document

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

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA WILLIAMS / 01/06/2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 61 CIRRUS CRESCENT GRAVESEND KENT DA12 4QR

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT WILLIAMS / 01/06/2011

View Document

22/06/1122 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT WILLIAMS / 02/05/2010

View Document

03/05/103 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 61 CIRRUS CRESCENT GRAVESEND KENT DA12 4QR

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 10 BELTANA DRIVE GRAVESEND KENT DA12 4BS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 10 BELTANA DRIVE GRAVESEND KENT DA12 4BS

View Document

05/05/065 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0522 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

22/05/0522 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/0522 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0522 May 2005 REGISTERED OFFICE CHANGED ON 22/05/05

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: HOMEREST GORE GREEN ROAD LOWER HIGHAM KENT ME3 7HJ

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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