- Company Overview for 15 WILLIAMS ROAD LIMITED (09596920)
- Filing history for 15 WILLIAMS ROAD LIMITED (09596920)
- People for 15 WILLIAMS ROAD LIMITED (09596920)
- More for 15 WILLIAMS ROAD LIMITED (09596920)
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 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
23 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
19 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
23 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
22 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
03 Apr 2020 | AP01 | Appointment of Miss Nadine Waller as a director on 18 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Narinder Kumar Puri as a director on 18 March 2020 | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Catherine Fenton as a director on 19 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Narinder Kumar Puri as a director on 19 October 2016 | |
08 Oct 2016 | TM01 | Termination of appointment of Gaynor Elizabeth Reeves as a director on 30 September 2016 | |
08 Oct 2016 | AD01 | Registered office address changed from 16 Sandymount Close Bognor Regis West Sussex PO22 9EL England to PO Box PO18 8RB 3 Stumps End Bosham Chichester West Sussex PO18 8RB on 8 October 2016 | |
19 Sep 2016 | AP01 | Appointment of Mrs Sian Frances Discombe Wells as a director on 31 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mrs Catherine Fenton as a director on 8 July 2016 | |
10 Aug 2016 | TM02 | Termination of appointment of Virginia Phoebe Jack as a secretary on 8 July 2016 |