O.J. WILLIAMS (WEST OF ENGLAND) LIMITED
Company number 06249619
- Company Overview for O.J. WILLIAMS (WEST OF ENGLAND) LIMITED (06249619)
- Filing history for O.J. WILLIAMS (WEST OF ENGLAND) LIMITED (06249619)
- People for O.J. WILLIAMS (WEST OF ENGLAND) LIMITED (06249619)
- More for O.J. WILLIAMS (WEST OF ENGLAND) LIMITED (06249619)
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) |
---|---|---|---|
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
|
|
31 Mar 2016 | AP01 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Donal Murphy as a director on 3 December 2015 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|