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 Apr 2007 287 Registered office changed on 28/04/07 from: phoenix house bartholomew street newbury berkshire RG14 5QA
01 Mar 2007 288a New director appointed
24 Jan 2007 169 £ ic 40000/21000 18/12/06 £ sr 19000@1=19000
04 Jan 2007 288b Director resigned
04 Jan 2007 288b Director resigned
04 Jan 2007 288b Director resigned
21 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase approved 14/12/06
21 Dec 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2006 363a Return made up to 13/06/06; full list of members; amend
09 Dec 2006 AA Group of companies' accounts made up to 31 March 2006
26 Jun 2006 363a Return made up to 13/06/06; no change of members
09 Nov 2005 AA Group of companies' accounts made up to 31 March 2005
24 Aug 2005 287 Registered office changed on 24/08/05 from: 5 west mills newbury berkshire RG14 5HG
19 Aug 2005 288a New secretary appointed
19 Aug 2005 288b Secretary resigned
07 Jul 2005 363s Return made up to 13/06/05; full list of members
15 Oct 2004 AA Group of companies' accounts made up to 31 March 2004
28 Jun 2004 363s Return made up to 13/06/04; no change of members
31 Oct 2003 AA Group of companies' accounts made up to 31 March 2003
31 Oct 2003 288b Director resigned
18 Jun 2003 363s Return made up to 13/06/03; full list of members
20 Sep 2002 AA Group of companies' accounts made up to 31 March 2002
19 Jun 2002 363s Return made up to 13/06/02; full list of members
23 Oct 2001 288c Director's particulars changed
10 Oct 2001 AA Group of companies' accounts made up to 31 March 2001