WILLIAMS PLANNING ENGINEERING LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

22/04/2122 April 2021 APPLICATION FOR STRIKING-OFF

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CREGEEN / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CREGEEN / 02/09/2015

View Document

07/05/157 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/03/1422 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CREGEEN / 15/03/2013

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WILLIAMS / 18/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WILLIAMS / 12/04/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 9 MENTMORE GARDENS APPLETON WARRINGTON CHESHIRE WA4 3HF ENGLAND

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILLIAMS / 16/09/2008

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM IT PAYS LIMITED SUITE 102 NEWTON HSE, THE QUADRANT FARADAY STREET BIRCHWOOD PARK BIRCHWOOD WARRINGTONWA3 6FW

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY JOELLE GIBSON

View Document

13/03/0713 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