WILLIAMS PROPERTY SALES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-04-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Director's details changed for Mr Thomas Williams on 2023-08-30 |
01/05/241 May 2024 | Registered office address changed from 3000 Hillswood Drive Office - G13E 3000 Hillswood Drive Office - G13E Chertsey KT16 0RS England to Suite G13E 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 2024-05-01 |
01/05/241 May 2024 | Change of details for Mr Thomas Williams as a person with significant control on 2023-08-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
30/08/2330 August 2023 | Registered office address changed from Unit 16, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ England to 3000 Hillswood Drive Office - G13E 3000 Hillswood Drive Office - G13E Chertsey KT16 0RS on 2023-08-30 |
27/07/2327 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
18/11/2118 November 2021 | Certificate of change of name |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/08/214 August 2021 | Satisfaction of charge 116175430002 in full |
26/07/2126 July 2021 | Registration of charge 116175430004, created on 2021-07-23 |
24/06/2124 June 2021 | Registration of charge 116175430003, created on 2021-06-21 |
19/05/2119 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
08/07/208 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116175430001 |
05/05/205 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116175430002 |
07/11/197 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAMS / 07/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE KT15 2LE ENGLAND |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM SANDY FARM BUSINESS CENTRE SANDS ROAD THE SANDS FARNHAM SURREY GU10 1PX UNITED KINGDOM |
11/10/1811 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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