- Company Overview for GEORGE WILLIAMSON & CO. LIMITED (01173126)
- Filing history for GEORGE WILLIAMSON & CO. LIMITED (01173126)
- People for GEORGE WILLIAMSON & CO. LIMITED (01173126)
- Charges for GEORGE WILLIAMSON & CO. LIMITED (01173126)
- More for GEORGE WILLIAMSON & CO. LIMITED (01173126)
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) |
---|---|---|---|
28 Jul 2021 | AD01 | Registered office address changed from C/O Little Bedwyn Estate Little Bedwyn Marlborough Wiltshire SN8 3JR to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 28 July 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
20 Apr 2021 | MA | Memorandum and Articles of Association | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
25 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
19 Jun 2020 | PSC07 | Cessation of Philip Magor as a person with significant control on 21 May 2020 | |
19 Jun 2020 | PSC02 | Notification of Ngong Tea Ltd as a person with significant control on 21 May 2020 | |
19 Dec 2019 | SH03 | Purchase of own shares. | |
17 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2019
|
|
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
16 May 2019 | PSC04 | Change of details for Mr Philip Magor as a person with significant control on 16 May 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Philip Magor on 16 October 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
03 Jul 2018 | CH01 | Director's details changed for Philip Magor on 13 June 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Philip Magor as a person with significant control on 6 April 2016 | |
11 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
15 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|