R. WILLIAMS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Notification of Ctmljs Limited as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-09 with updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-09 with updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-09 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/10/216 October 2021 | Director's details changed for Mr Mark Edward Lloyd on 2021-10-06 |
06/10/216 October 2021 | Change of details for Mr Mark Edward Lloyd as a person with significant control on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/01/1212 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
28/02/1128 February 2011 | SECRETARY APPOINTED MR CLIVE MICHAEL TUCKER |
16/02/1116 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, SECRETARY MICHELE WILLIAMS |
15/02/1115 February 2011 | DIRECTOR APPOINTED MR MARK EDWARD LLOYD |
15/02/1115 February 2011 | DIRECTOR APPOINTED MR CLIVE MICHAEL TUCKER |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMS |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHELE FREDA WILLIAMS / 31/12/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 31/12/2009 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT 1 TAI NEWYDD GADLYS LANE BAGILLT FLINTSHIRE CH6 6EH |
27/02/0927 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/056 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/02/0418 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
02/03/032 March 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
27/01/0227 January 2002 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | SECRETARY RESIGNED |
27/01/0227 January 2002 | NEW SECRETARY APPOINTED |
27/01/0227 January 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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