WILLIAMSONS (KNOCKHOLT) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 PREVEXT FROM 30/04/2019 TO 31/08/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY CHARLES WILLIAMSON / 01/05/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

01/06/181 June 2018 CESSATION OF CLARE WILLIAMSON AS A PSC

View Document

15/05/1815 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1815 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1815 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 52

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES WILLIAMSON / 06/11/2015

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/149 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/10/1120 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES WILLIAMSON / 09/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES WILLIAMSON / 09/11/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES WILLIAMSON / 28/09/2010

View Document

01/11/101 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CHARLES WILLIAMSON / 28/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WILLIAMSON / 28/09/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN WILLIAMSON / 28/09/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/10/0827 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/11/022 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 29/09/96; CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/10/9418 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/10/9222 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/10/9111 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 REGISTERED OFFICE CHANGED ON 02/07/87 FROM: CEDARS HOUSE FARNBOROUGH COMMON ORPINGTON BR6 7TP

View Document

18/10/8618 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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