Advanced company searchLink opens in new window

D WILLIAMS HOLDINGS LIMITED

Company number 04315250

Filter by category

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)
30 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2024 CS01 Confirmation statement made on 1 November 2023 with no updates
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2023 AD01 Registered office address changed from Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX England to Ginger House Horne Road Ilfracombe Devon EX34 8HD on 6 September 2023
06 Sep 2023 CH03 Secretary's details changed for Mrs Barbara Williams on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Mr Dean Charles Williams on 6 September 2023
06 Sep 2023 PSC04 Change of details for Mr Dean Charles Williams as a person with significant control on 6 September 2023
06 Sep 2023 AD01 Registered office address changed from Unit Vi, Itchen Building Wallops Wood Droxford Southampton Hampshire SO32 3QY England to Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX on 6 September 2023
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
09 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
07 Nov 2021 AD01 Registered office address changed from Ginger House Horne Road Ilfracombe North Devon EX34 8HD England to Unit Vi, Itchen Building Wallops Wood Droxford Southampton Hampshire SO32 3QY on 7 November 2021
07 Nov 2021 CH03 Secretary's details changed for Mrs Barbara Williams on 7 November 2021
07 Nov 2021 CH01 Director's details changed for Mr Dean Charles Williams on 31 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 AA Total exemption full accounts made up to 30 September 2019
18 May 2021 PSC04 Change of details for Mr Dean Charles Williams as a person with significant control on 18 May 2021
10 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
08 Sep 2019 AD01 Registered office address changed from 4 Anson Drive Sholing Southampton Hampshire SO19 8RP England to Ginger House Horne Road Ilfracombe North Devon EX34 8HD on 8 September 2019
05 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 May 2018 AD01 Registered office address changed from 124 Chessel Crescent Southampton SO19 4BS to 4 Anson Drive Sholing Southampton Hampshire SO19 8RP on 17 May 2018