Advanced company searchLink opens in new window

WILLIAMSONS LIMITED

Company number 06341930

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
30 Aug 2023 CH01 Director's details changed for Mr James Dashwood Chase on 6 August 2023
20 Jun 2023 CH01 Director's details changed for Mr James Dashwood Chase on 19 August 2022
24 Apr 2023 CH01 Director's details changed for Mr James Matthew Chase on 24 April 2023
29 Mar 2023 MR01 Registration of charge 063419300014, created on 28 March 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
26 May 2022 RP04CS01 Second filing of Confirmation Statement dated 14 August 2021
17 Mar 2022 CH01 Director's details changed for Mr Harry Chase on 11 March 2022
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/05/2022
03 Jun 2021 CH01 Director's details changed for Mr James Matthew Chase on 3 June 2021
12 Mar 2021 CH01 Director's details changed
11 Mar 2021 PSC04 Change of details for Mr William Leonard Chase as a person with significant control on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr James Matthew Chase on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Harry Chase on 11 March 2021
11 Mar 2021 CH01 Director's details changed for William Leonard Chase on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Rosemaund Farm House Rosemaund Drive Preston Wynne Hereford Herefordshire HR1 3PF England to Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB on 11 March 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-26
09 Mar 2021 CONNOT Change of name notice
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2020 AD01 Registered office address changed from Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB England to Rosemaund Farm House Rosemaund Drive Preston Wynne Hereford Herefordshire HR1 3PF on 11 December 2020
20 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
21 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Be appointed as chair of the meeting, change of name of the company, declarations of interests in the business proposed transacted, approval proposed 27/12/2014