- Company Overview for WILLIAMANN LIMITED (13757442)
- Filing history for WILLIAMANN LIMITED (13757442)
- People for WILLIAMANN LIMITED (13757442)
- More for WILLIAMANN LIMITED (13757442)
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) |
---|---|---|---|
23 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
26 Sep 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs carol ann duff | |
05 Sep 2022 | AD01 | Registered office address changed from C/O Interhire Power Tool Services Ltd Park Road Ilkeston Derbyshire DE7 5DA United Kingdom to 14 Belper Road West Hallam Derbyshire DE7 6GY on 5 September 2022 | |
05 Aug 2022 | PSC01 | Notification of Carol Ann Duff as a person with significant control on 22 November 2021 | |
05 Aug 2022 | PSC07 | Cessation of Carol Ann Duff as a person with significant control on 22 November 2021 | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | MA | Memorandum and Articles of Association | |
13 Apr 2022 | SH08 | Change of share class name or designation | |
13 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
13 Apr 2022 | SH19 |
Statement of capital on 13 April 2022
|
|
13 Apr 2022 | SH20 | Statement by Directors | |
13 Apr 2022 | CAP-SS | Solvency Statement dated 01/04/22 | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
22 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-22
|