Advanced company searchLink opens in new window

WILLIAMS GRAND PRIX ENGINEERING LIMITED

Company number 01297497

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2014 MR04 Satisfaction of charge 12 in full
31 Jul 2014 MR01 Registration of charge 012974970014, created on 29 July 2014
12 May 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 CH01 Director's details changed for Sir Francis Owen Garbett Williams on 14 January 2014
20 Nov 2013 CH01 Director's details changed for Sir Frank Owen Garbett Williams on 15 November 2013
11 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
20 Aug 2013 CH01 Director's details changed for Michael Patrick Odriscoll on 20 August 2013
01 Aug 2013 AUD Auditor's resignation
13 Jun 2013 AP01 Appointment of Michael Patrick Odriscoll as a director
13 Jun 2013 TM01 Termination of appointment of Alexander Burns as a director
14 May 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 TM01 Termination of appointment of Torger Wolff as a director
08 Jan 2013 CH01 Director's details changed for Miss Claire Victoria Williams on 20 December 2012
16 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
08 Aug 2012 AP01 Appointment of Miss Claire Victoria Williams as a director
06 Jun 2012 CH03 Secretary's details changed for Mr Mark Biddle on 26 May 2012
06 Jun 2012 CH01 Director's details changed for Mr Mark Biddle on 26 May 2012
16 Apr 2012 TM01 Termination of appointment of Adam Parr as a director
20 Mar 2012 AA Full accounts made up to 31 December 2011
16 Jan 2012 TM01 Termination of appointment of Patrick Head as a director
09 Nov 2011 AP01 Appointment of Miss Louise Margaret Evans as a director
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
16 May 2011 AA Group of companies' accounts made up to 31 December 2010
12 May 2011 TM01 Termination of appointment of Samuel Michael as a director
09 Feb 2011 MEM/ARTS Memorandum and Articles of Association