WILLIAMS TRADING (UK) LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

17/07/2317 July 2023 Change of details for David Brewster Williams as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for David Brewster Williams on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for David B Williams as a person with significant control on 2023-07-14

View Document

07/03/237 March 2023 Full accounts made up to 2022-12-31

View Document

28/09/2228 September 2022 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF

View Document

28/09/2228 September 2022 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

01/04/221 April 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Registered office address changed from One New Change London EC4M 9AF to Woodside Cozens Lane West Broxbourne Hertfordshire EN10 6QL on 2021-12-08

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BREWSTER WILLIAMS / 06/04/2016

View Document

14/03/1614 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID B WILLIAMS / 30/10/2013

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

18/02/1118 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 S366A DISP HOLDING AGM 05/03/07

View Document

08/03/078 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED BOASTCHARM LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 41 CHALTON STREET, LONDON, NW1 1JD

View Document

27/09/0527 September 2005 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