WILLIAMS BUILD & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
03/06/243 June 2024 | Change of details for Curved Hall Limited as a person with significant control on 2024-06-03 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
05/06/235 June 2023 | Change of details for Curved Hall Limited as a person with significant control on 2023-06-05 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Satisfaction of charge 069029030002 in full |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL |
06/08/186 August 2018 | DIRECTOR APPOINTED MR JULIAN WILSON |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAMS |
06/08/186 August 2018 | DIRECTOR APPOINTED MR JULIAN WILSON |
06/08/186 August 2018 | DIRECTOR APPOINTED MR PAUL SAVILLE |
06/08/186 August 2018 | DIRECTOR APPOINTED MR PAUL DANIEL |
06/08/186 August 2018 | DIRECTOR APPOINTED MR PAUL DANIEL |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069029030001 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM, GRIFFIN COURT 201 CHAPEL STREET, MANCHESTER, M3 5EQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAMS / 22/11/2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/08/1016 August 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
01/06/101 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAMS / 12/05/2010 |
29/09/0929 September 2009 | VARYING SHARE RIGHTS AND NAMES |
19/05/0919 May 2009 | COMPANY NAME CHANGED WILLIAMS BUILDING DESIGN LIMITED CERTIFICATE ISSUED ON 20/05/09 |
12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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