WILLIAMS PROPERTIES (TELFORD) LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN WILLIS / 18/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLIAMS / 18/01/2021

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM WYRE HILL COTTAGE BUILDWAS TELFORD SHROPSHIRE TF8 7BX

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 8 ST. STEPHEN STREET SALFORD MANCHESTER M3 6AY

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

18/02/1318 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

30/01/1230 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WILLIAMS / 17/01/2011

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM MW HOUSE, 1 PENMAN WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SY

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN MATTIOLI

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOPIAN

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

17/02/1117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

29/01/1029 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAUGHAN WILLIAMS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WILLIAMS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN WILLIS / 25/01/2010

View Document

08/08/098 August 2009 DIRECTOR APPOINTED DAVID VAUGHAN WILLIAMS

View Document

08/08/098 August 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN WILLIAMS

View Document

08/08/098 August 2009 DIRECTOR APPOINTED WILLIAM ALAN WILLIS

View Document

08/08/098 August 2009 DIRECTOR APPOINTED SIMON JOHN WILLIAMS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM MW HOUSE, 1 PENMAN WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SY

View Document

24/10/0824 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SY

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED MW PROPERTIES (NO 59) LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: WATLING HOUSE 1 WATLING DRIVE HINCKLEY LEICESTERSHIRE LE10 3EY

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 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