WILLIAMS RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

25/08/1525 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILLSTONE SECRETARIES LIMITED / 14/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
CHARNWOOD HOUSE HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WP
ENGLAND

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
THE OVAL
14 WEST WALK
LEICESTER
LE1 7NA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED JONATHAN FARNELL

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR GUY NEWBURY

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED WENDE HUBBARD

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR GRANT MCKECHNIE HOWARD

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR GUY WILLIAM NEWBURY

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED MILLSTONE SECRETARIES LIMITED

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY GUY NEWBURY

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 LIONEL HOUSE 35 MILLSTONE LANE LEICESTER LEICESTERSHIRE LE1 5JN

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED KEMP TAYLOR MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

12/06/0012 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED KEMP EUROPHILE LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

21/06/9921 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: G OFFICE CHANGED 21/08/95 LIONEL HOUSE 35 MILLSTONE LANE LEICESTER LE1 5JN

View Document

16/08/9516 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: G OFFICE CHANGED 18/04/94 THE FIRS ILLSTON ON THE HILL LEICESTER, LE7 9EG

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

16/11/9216 November 1992 EXEMPTION FROM APPOINTING AUDITORS 06/11/92

View Document

10/11/9210 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 COMPANY NAME CHANGED ADVISEGRAPH LIMITED CERTIFICATE ISSUED ON 03/10/91

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: G OFFICE CHANGED 08/08/91 2 BACHES STREET LONDON N1 6UB

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 12/06/91

View Document

12/06/9112 June 1991 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