R WILLIAMS STRUCTURAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM
BRUNEL HOUSE, 340 FIRECREST
COURT, CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 05/01/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 01/05/2014

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 23/11/12 STATEMENT OF CAPITAL GBP 2

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED R WILLIAMS STRUCTURALCONSULTING LIMITED
CERTIFICATE ISSUED ON 28/11/12

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 COMPANY NAME CHANGED BROOKSON (5645I) LIMITED
CERTIFICATE ISSUED ON 07/06/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 03/02/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 12/08/2011

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 07/05/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 22/01/2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHYS WILLIAMS / 17/11/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

03/03/073 March 2007 S366A DISP HOLDING AGM 14/02/07

View Document

14/02/0714 February 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