P R WILLIAMS LIMITED

Company Documents

DateDescription
07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 22/10/2012

View Document

27/06/1327 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY BRIDGETTE WILLIAMS

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 17/06/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 17/06/2010

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 STATEMENT BY DIRECTORS

View Document

13/03/0913 March 2009 REDUCE ISSUED CAPITAL 28/02/2009

View Document

13/03/0913 March 2009 MEMORANDUM OF CAPITAL -PROCESSED 13/03/09

View Document

13/03/0913 March 2009 SOLVENCY STATEMENT DATED 20/02/09

View Document

19/09/0819 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 POMME DOR 40 MALLESON ROAD GOTHERINGTON CHELTENHAM GLOUCESTERSHIRE GL52 4ET

View Document

29/07/0329 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

29/07/0329 July 2003 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

17/06/0317 June 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