Advanced company searchLink opens in new window

WILLIAMS MOTOR CO (MANCHESTER) LIMITED

Company number 01375222

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)
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
08 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
23 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
06 Sep 2019 CH01 Director's details changed for Mr William Guy Adams on 1 September 2019
03 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Nicholas John Cook as a director on 31 December 2018
02 Jan 2019 AP01 Appointment of Mr William Guy Adams as a director on 1 January 2019
10 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,249,116
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,249,116
08 Dec 2014 TM01 Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014
04 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Apr 2014 TM02 Termination of appointment of Jean Roberts as a secretary