WILLIAMS AND SONS LTD.

Company Documents

DateDescription
29/04/1529 April 2015 SECRETARY APPOINTED MR TERRY RAYMOND WILLIAMS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE WILLIAMS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILLIAMS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAMS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR GAYE WILLIAMS

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EILEEN WILLIAMS / 01/01/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JOHN WILLIAMS / 01/01/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY RAYMOND WILLIAMS / 01/01/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAYE ALEXANDRA LOUISE WILLIAMS / 01/01/2012

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE EILEEN WILLIAMS / 01/01/2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM
28 HURN WAY
CHRISTCHURCH
DORSET
BH23 2PB

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/04/113 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JOHN WILLIAMS / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY RAYMOND WILLIAMS / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYE ALEXANDRA LOUISE WILLIAMS / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EILEEN WILLIAMS / 01/10/2009

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 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