TECWILLIAMS LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Change of details for Sparcana Limited as a person with significant control on 2024-02-28 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
| 17/02/2517 February 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-12-31 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 12/02/2412 February 2024 | Registered office address changed from 3, Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW England to 2 Whitehill Buildings Alderminster Stratford-upon-Avon CV37 8BW on 2024-02-12 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 03/03/233 March 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/02/222 February 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 3 WHITEHALL BUILDINGS, ALSCOT ESTATE ALDERMINSTER STRATFORD-UPON-AVON CV37 8BW ENGLAND |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 4&5 WHITEHILL BUILDINGS ALSCOT ESTATE ALDERMINSTER STRATFORD-UPON-AVON WARWICKSHIRE CV37 8BW |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/03/1610 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 07/03/167 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/03/159 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/03/1427 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD MCWILLIAMS / 07/03/2013 |
| 27/03/1427 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068371250001 |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM WILLICOTE HOUSE CAMPDEN ROAD CLIFFORD CHAMBERS STRATFORD ON AVON WARWICKSHIRE CV37 8LN UNITED KINGDOM |
| 06/03/136 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/03/1220 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/03/1128 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 30/03/1030 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 29/03/1029 March 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD MCWILLIAMS / 24/03/2010 |
| 04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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