WILLIAMS & DAVIES LIMITED

Company Documents

DateDescription
08/06/188 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2018:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2017:LIQ. CASE NO.1

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM BRYNFORD HOUSE BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD

View Document

26/05/1626 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/1626 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1626 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LIMITED

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ALED DAVIES / 29/07/2013

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / GWILYM ALED DAVIES / 29/07/2013

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

18/10/1118 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WAYNE WILLIAMS / 03/07/2009

View Document

31/07/0931 July 2009 SECRETARY APPOINTED GWILYM ALED DAVIES

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 63 KING STREET WREXHAM WREXHAM COUNTY BOROUGH LL11 1HR

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 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