Advanced company searchLink opens in new window

WILLIAMS BAIN LIMITED

Company number 08001329

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
25 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 May 2023 MR01 Registration of charge 080013290001, created on 3 May 2023
30 Mar 2023 TM01 Termination of appointment of Katie Robinson as a director on 30 March 2023
14 Feb 2023 AD01 Registered office address changed from Martinique House C/O Top Branch Partners Hampshire Road Bordon GU35 0HJ England to 124 City Road London EC1V 2NX on 14 February 2023
14 Feb 2023 PSC04 Change of details for Mr Mark Kitchen as a person with significant control on 14 February 2023
24 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
04 Oct 2022 AD01 Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to Martinique House C/O Top Branch Partners Hampshire Road Bordon GU35 0HJ on 4 October 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
05 Oct 2021 AP01 Appointment of Mrs Katie Robinson as a director on 1 October 2021
06 Jul 2021 CH01 Director's details changed for Toni Gail Kitchen on 5 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Mark Kitchen on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from 1 Ground Floor 1 Victoria Avenue Harrogate HG1 1EQ England to Tattersall House East Parade Harrogate HG1 5LT on 6 July 2021
04 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
04 Jan 2021 CH01 Director's details changed for Toni Gail Kitchen on 22 December 2020
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 AD01 Registered office address changed from 1 Victoria Avenue Harrogate HG1 1EQ England to 1 Ground Floor 1 Victoria Avenue Harrogate HG1 1EQ on 11 December 2019
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
26 Nov 2019 AD01 Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to 1 Victoria Avenue Harrogate HG1 1EQ on 26 November 2019
06 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates