S R WILLIAMS & SONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2322 July 2023 | Voluntary strike-off action has been suspended |
22/07/2322 July 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
30/06/2330 June 2023 | Application to strike the company off the register |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-10-31 |
18/04/2318 April 2023 | Termination of appointment of Sidney Royston Williams as a director on 2023-03-17 |
31/01/2331 January 2023 | Termination of appointment of Charles Frederick James Williams as a director on 2023-01-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
21/02/2221 February 2022 | Appointment of Mr Charles Frederick James Williams as a director on 2021-11-18 |
21/02/2221 February 2022 | Appointment of Mr George Michael Ambrose Williams as a director on 2021-11-18 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL |
27/08/1927 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
01/04/191 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUMINI HOLDINGS LIMITED |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
26/10/1726 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | DIRECTOR APPOINTED MR NEIL DAVID MORRIS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
26/04/1026 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
06/11/096 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE |
04/11/094 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 17/11/2008 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
19/02/0819 February 2008 | SECRETARY RESIGNED |
14/11/0714 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/06/0522 June 2005 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL |
28/10/0428 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
05/11/035 November 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
25/06/0325 June 2003 | SECRETARY RESIGNED |
10/10/0210 October 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