WILLIAMS AUTOTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Change of details for Mr Richard Welch as a person with significant control on 2025-08-14 |
| 13/11/2513 November 2025 New | Director's details changed for Mr Richard Welch on 2025-08-14 |
| 13/11/2513 November 2025 New | Confirmation statement made on 2025-11-13 with no updates |
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-12-16 with updates |
| 25/10/2225 October 2022 | Cessation of Stuart Lee Williams as a person with significant control on 2022-10-24 |
| 25/10/2225 October 2022 | Termination of appointment of Stuart Lee Williams as a director on 2022-07-08 |
| 25/10/2225 October 2022 | Change of details for Mr Richard Welch as a person with significant control on 2022-10-24 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 22/09/2222 September 2022 | Registered office address changed from 32 Colebrook Road Bristol BS15 8BX to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2022-09-22 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/12/1517 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/12/1420 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
| 13/02/1413 February 2014 | DIRECTOR APPOINTED MR RICHARD WELCH |
| 16/12/1316 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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