WILLIAMS BEITH ENGINEERING AND MANAGEMENT SERVICES LIMITED
Company number 08527413
- Company Overview for WILLIAMS BEITH ENGINEERING AND MANAGEMENT SERVICES LIMITED (08527413)
- Filing history for WILLIAMS BEITH ENGINEERING AND MANAGEMENT SERVICES LIMITED (08527413)
- People for WILLIAMS BEITH ENGINEERING AND MANAGEMENT SERVICES LIMITED (08527413)
- More for WILLIAMS BEITH ENGINEERING AND MANAGEMENT SERVICES LIMITED (08527413)
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 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
28 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
11 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of David Williams as a director on 31 December 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
22 Feb 2018 | CH01 | Director's details changed for Mr David Williams on 22 February 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Feb 2018 | AP01 | Appointment of Ms Tina Marie Gilligan as a director on 22 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 41 Judith Gardens Potton Sandy Bedfordshire SG19 2RJ England to 69 Ingleside Drive Stevenage Herts SG1 4RY on 22 February 2018 | |
20 Sep 2017 | PSC04 | Change of details for Mr David Willams as a person with significant control on 19 September 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from Wallwork Nelson and Johnson Chandler House 7 Ferry Road Office Park, Riversway Preston Lancashire PR2 2YH to 41 Judith Gardens Potton Sandy Bedfordshire SG19 2RJ on 18 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Drew Beith as a director on 31 August 2016 | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued |