WILLIAMS AND BARRY (GROUP) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Cessation of Eel Healthcare Ltd as a person with significant control on 2023-01-01

View Document

12/01/2412 January 2024 Notification of Eel Healthcare Ltd as a person with significant control on 2023-01-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Previous accounting period extended from 2022-02-28 to 2022-06-30

View Document

14/09/2214 September 2022 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 25 Sandyford Place Glasgow G3 7NG on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

11/06/1911 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4051390002

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 169 WEST GEORGE STREET GLASGOW G2 2LD SCOTLAND

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O RSM TENON LTD. 48 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5TS SCOTLAND

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 CURREXT FROM 30/09/2012 TO 28/02/2013

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/08/1210 August 2012 PREVSHO FROM 31/08/2012 TO 30/09/2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/111 September 2011 DIRECTOR APPOINTED ROBERT GWYLIM WILLIAMS

View Document

01/09/111 September 2011 DIRECTOR APPOINTED CHRISTIAN JONATHON BARRY

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information