Advanced company searchLink opens in new window

WILLIAMS MCKINLEY LIMITED

Company number 05220206

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
23 Jun 2022 AA Accounts for a small company made up to 30 June 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
07 Jun 2021 AA Accounts for a small company made up to 30 June 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
05 Feb 2020 AA Accounts for a small company made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
03 Jan 2020 MR04 Satisfaction of charge 3 in full
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
15 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
19 Mar 2018 AA Accounts for a small company made up to 30 June 2017
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
19 Oct 2017 AP03 Appointment of Ms Ann Lesley Khatibi as a secretary on 19 October 2017
19 Oct 2017 TM02 Termination of appointment of Stephen Martin Payne as a secretary on 19 October 2017
20 Feb 2017 AA Full accounts made up to 30 June 2016
18 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
25 Feb 2016 AA Accounts for a small company made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 113.839
04 Nov 2015 TM02 Termination of appointment of Ajj Accountancy Ltd as a secretary on 22 October 2015
04 Nov 2015 AP03 Appointment of Mr Stephen Martin Payne as a secretary on 22 October 2015
30 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 113.839
29 Jan 2015 AD01 Registered office address changed from Oaks House 12-22 West Street Epsom Surrey KT18 7RG to C/O E-Resourcing Limited Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 29 January 2015