Advanced company searchLink opens in new window

GEORGE WILLIAMSON & CO. LIMITED

Company number 01173126

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)
20 Mar 2024 AD01 Registered office address changed from Fawdon Farm Powburn Nr Alnwick Northumberland NE66 4JQ England to The Old Vicarage Shepton Montague Wincanton Somerset BA9 8JE on 20 March 2024
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CH01 Director's details changed for Mr Philip Magor on 30 September 2021
11 Jul 2023 CH01 Director's details changed for Mr Edward Charles Magor on 30 September 2021
11 Jul 2023 CH01 Director's details changed for Ms Alexa Catherine Magor on 30 September 2021
10 Jul 2023 CH01 Director's details changed for Mr Philip Magor on 1 November 2021
10 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
10 Jul 2023 CH01 Director's details changed for Mrs Antonia Grace Henley on 1 June 2023
10 Jul 2023 PSC07 Cessation of Ngong Tea Limited as a person with significant control on 3 July 2023
09 Jul 2023 PSC02 Notification of Ngong Tea Limited as a person with significant control on 21 May 2020
23 Nov 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
12 Oct 2022 AP01 Appointment of Mrs Antonia Grace Henley as a director on 11 October 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
30 Mar 2022 CH01 Director's details changed for Mr Philip Magor on 29 March 2022
30 Mar 2022 AD01 Registered office address changed from Faw Powburn Nr Alnwick Northumberland NE66 4JQ England to Fawdon Farm Powburn Nr Alnwick Northumberland NE66 4JQ on 30 March 2022
29 Mar 2022 PSC05 Change of details for Ngong Tea Ltd as a person with significant control on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Philip Magor on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from Fawdon Farm Powburn Nr Alnwick Northumberland NE66 5RF England to Faw Powburn Nr Alnwick Northumberland NE66 4JQ on 29 March 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 PSC05 Change of details for Ngong Tea Ltd as a person with significant control on 25 October 2021
26 Oct 2021 CH01 Director's details changed for Mr Philip Magor on 25 October 2021
25 Oct 2021 AD01 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to Fawdon Farm Powburn Nr Alnwick Northumberland NE66 5RF on 25 October 2021
28 Jul 2021 PSC05 Change of details for Ngong Tea Ltd as a person with significant control on 28 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Philip Magor on 28 July 2021