Advanced company searchLink opens in new window

WILLIAMS SECRETARIES LIMITED

Company number 02184664

Filter by category

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)
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Aug 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013
09 Jan 2013 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013
17 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Sep 2011 SH10 Particulars of variation of rights attached to shares
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
30 Jun 2011 TM01 Termination of appointment of David Sykes as a director
24 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
15 Jul 2010 AP01 Appointment of Mrs Irene Potter as a director
28 May 2010 CH01 Director's details changed for David Anthony Sykes on 28 May 2010
23 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Dec 2009 SH10 Particulars of variation of rights attached to shares
04 Dec 2009 CH01 Director's details changed for Peter Benedict Stone on 1 October 2009
03 Dec 2009 CH01 Director's details changed for David Anthony Sykes on 1 October 2009
03 Dec 2009 CH03 Secretary's details changed for Peter Benedict Stone on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Mr Martin Landman on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009
31 Jul 2009 363a Return made up to 31/07/09; full list of members
15 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008