S.F. WILLIAMS (FOILS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/05/2527 May 2025 Termination of appointment of David John Barnish as a secretary on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Miss Lorna Bryany Madeleine Payne as a secretary on 2025-05-27

View Document

19/05/2519 May 2025 Satisfaction of charge 005954860015 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 14 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 005954860017 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 005954860016 in full

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-28

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

29/08/2329 August 2023 Change of details for Mr David John Watson as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr David John Watson on 2023-08-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WATSON / 01/10/2019

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005954860018

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/12/167 December 2016 AMENDED FULL ACCOUNTS MADE UP TO 29/02/16

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005954860017

View Document

06/06/156 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005954860016

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005954860015

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED PAUL STUART WATSON

View Document

26/09/1226 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/06/121 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SECRETARY APPOINTED DAVID JOHN BARNISH

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY SWIFT

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM KENWAY WORKS KENWAY SOUTHEND ON SEA ESSEX SS2 5DY

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 1 THE FORUM COOPERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND ON SEA ESSEX SS2 5TE

View Document

21/04/0821 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2008

View Document

21/04/0821 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2008

View Document

20/02/0820 February 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/01/089 January 2008 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/10/0730 October 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/10/0723 October 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/0727 September 2007 24/07/07 ABSTRACTS AND PAYMENTS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: KENWAY WORKS KENWAY SOUTHEND ON SEA ESSEX SS2 5DY

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/09/0628 September 2006 24/07/06 ABSTRACTS AND PAYMENTS

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/03/0630 March 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/03/0630 March 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/09/0522 September 2005 24/07/05 ABSTRACTS AND PAYMENTS

View Document

18/03/0518 March 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

29/09/0429 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/09/0424 September 2004 24/07/04 ABSTRACTS AND PAYMENTS

View Document

19/03/0419 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/09/0317 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/08/0322 August 2003 24/07/03 ABSTRACTS AND PAYMENTS

View Document

21/03/0321 March 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

18/09/0218 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/09/025 September 2002 24/07/02 ABSTRACTS AND PAYMENTS

View Document

30/04/0230 April 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/01/022 January 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/08/012 August 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/06/015 June 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/05/0121 May 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

21/05/0121 May 2001 NOTICE OF ADMINISTRATION ORDER

View Document

15/05/0115 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9923 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: KENWAY WORKS KENWAY SOUTHEND ON SEA SS2 5DY

View Document

11/06/9911 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 2-5 DINGLEY PLACE, CITY ROAD, LONDON EC1V 8BP

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/12/98

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

28/04/8928 April 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/05/889 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/05/872 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/05/872 May 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

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