WILLIAMS AND OAKEY ENGINEERING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-17

View Document

17/07/2517 July 2025 NewNotification of Roy Grenville Williams (Dec'd) as a person with significant control on 2025-07-02

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Roy Grenville Williams as a director on 2025-04-12

View Document

19/05/2519 May 2025 Cessation of Roy Grenville Williams as a person with significant control on 2025-04-12

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Registered office address changed from 124 High Street Midsomer Norton Radstock BA3 2DA to Radstock Road Midsomer Norton Bath BA3 2AA on 2023-06-07

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY GRENVILLE WILLIAMS

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/07/166 July 2016 21/06/16 NO CHANGES

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/07/151 July 2015 21/06/15 NO CHANGES

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MURIEL WILLIAMS

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

18/12/1318 December 2013

View Document

12/07/1312 July 2013 21/06/13 NO CHANGES

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM, CHARTER HOUSE THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH, UNITED KINGDOM

View Document

20/03/1320 March 2013 AUDITOR'S RESIGNATION

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR EWART WILLIAMS

View Document

23/11/1123 November 2011 ADOPT ARTICLES 18/11/2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY DIANA HALLS

View Document

03/11/113 November 2011 SECRETARY APPOINTED FIONA TAYLOR

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM, CHARTER HOUSE, THE SQUARE, BATH, AVON, BA2 3BH

View Document

23/12/1023 December 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANA FRANCES HALLS / 21/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OAKEY / 21/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM OAKEY / 21/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL AUDREY WILLIAMS / 21/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWART DONALD WILLIAMS / 21/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY GRENVILLE WILLIAMS / 21/06/2010

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD OAKEY / 21/06/2008

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: RADSTOCK ROAD, MIDSOMER NORTON, BATH, BA3 2AA

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 21/06/99; CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9124 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 NEW SECRETARY APPOINTED

View Document

01/08/881 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/08/8714 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/03/8731 March 1987 NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 NEW SECRETARY APPOINTED

View Document

17/07/8617 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/03/7718 March 1977 CERTIFICATE OF INCORPORATION

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