TRAYNOR WILLIAMS IRONMONGERY (GLASGOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051864130001

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE TRAYNOR / 12/06/2019

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / LESLEY POLLOCK / 12/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE TRAYNOR / 12/06/2019

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED WILLIAMS IRONMONGERY (GLASGOW) LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

30/06/1730 June 2017 CHANGE OF NAME 16/06/2017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LESLEY POLLOCK / 01/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM NO 4 BRIDGE CORNER 12 GLOUCESTER ROW CLIFTON VILLAGE BRISTOL BS8 4AW

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MICHELE TRAYNOR

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TRAYNOR / 01/09/2010

View Document

16/09/1116 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 21/07/09 FULL LIST AMEND

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY POLLOCK / 17/12/2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM, FLAT 5 TRYMBANK 7 GROVE ROAD, COOMBE DINGLE, BRISTOL, BS9 2RQ

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/07/08; CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM, 5 CASTLE STREET, BRIDGWATER, SOMERSET, TA6 3DD

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY WILLIAMS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

21/07/0421 July 2004 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