Advanced company searchLink opens in new window

O.J. WILLIAMS (WEST OF ENGLAND) LIMITED

Company number 06249619

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)
27 May 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
11 Apr 2023 AP01 Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023
11 Apr 2023 TM01 Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023
17 Aug 2022 AD01 Registered office address changed from 2nd Floor Building 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022
06 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
17 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
15 Feb 2018 TM02 Termination of appointment of Angus Ross as a secretary on 27 October 2017
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
01 May 2017 AP01 Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AP03 Appointment of Mr Angus Ross as a secretary on 30 June 2016
05 Jul 2016 TM01 Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
05 Jul 2016 TM02 Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
31 Mar 2016 AP01 Appointment of Mr Steven Michael Taylor as a director on 31 March 2016