WILLIAMS PLANNING ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | Final Gazette dissolved via voluntary strike-off |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
22/04/2122 April 2021 | APPLICATION FOR STRIKING-OFF |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CREGEEN / 01/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CREGEEN / 02/09/2015 |
07/05/157 May 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/03/1422 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CREGEEN / 15/03/2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WILLIAMS / 18/04/2012 |
18/04/1218 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WILLIAMS / 12/04/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 9 MENTMORE GARDENS APPLETON WARRINGTON CHESHIRE WA4 3HF ENGLAND |
17/09/0817 September 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILLIAMS / 16/09/2008 |
16/09/0816 September 2008 | LOCATION OF REGISTER OF MEMBERS |
16/09/0816 September 2008 | LOCATION OF DEBENTURE REGISTER |
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 |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY JOELLE GIBSON |
13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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