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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 19,000.00
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
  • GBP 21,000
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
  • GBP 21,000