R J & N J WILLIAMS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 1 in full

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WHITTAKER / 09/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY APPOINTED RICHARD RODNEY WILLIAMS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR RICHARD RODNEY WILLIAMS

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED JOHN DAVID WHITTAKER

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA WILLIAMS

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY LINDA WILLIAMS

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY WILLIAMS

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/06/107 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM C/O BISHOP FLEMING COBOURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: UNIT 3 ENDURANCE HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR

View Document

28/06/0228 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 2 MARLBOROUGH ROAD NORTH HILL PLYMOUTH DEVON PL4 8LP

View Document

19/06/9819 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 50 THE TERRACE TORQUAY TQ1 1DD

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/01/9116 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9116 January 1991 ADOPT MEM AND ARTS 19/11/90

View Document

03/01/913 January 1991 NC INC ALREADY ADJUSTED 16/11/90

View Document

03/01/913 January 1991 £ NC 100/5000 16/11/9

View Document

29/10/9029 October 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 REGISTERED OFFICE CHANGED ON 23/07/86 FROM: 29/30 REGENT ST PLYMOUTH DEVON

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