WILLIAMS MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-09-29

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-29

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-29

View Document

08/11/228 November 2022 Amended micro company accounts made up to 2021-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-09-19 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Mr Rodger Williams on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Timothy Beaumont on 2022-01-13

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 ADOPT ARTICLES 01/11/2018

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED ONE FOUR PLUMBING LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

15/04/1915 April 2019 ADOPT ARTICLES 01/11/2018

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BEAUMONT / 29/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX ENGLAND

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED NZ14 LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR RODGER WILLIAMS / 01/03/2017

View Document

09/07/189 July 2018 CESSATION OF TIM BEAUMONT AS A PSC

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR RODGER WILLIAMS / 18/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR TIM BEAUMONT / 18/09/2017

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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