H.E.WILLIAMS & CO.,LIMITED
Status | ACTIVE |
Company No. | 00166478 |
Category | Private Limited Company |
Incorporated | 15 Apr 1920 |
Age | 104 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
H.E.WILLIAMS & CO.,LIMITED is an active private limited company with number 00166478. It was incorporated 104 years, 20 days ago, on 15 April 1920. The company address is Elswick Court Elswick Court, Newcastle Upon Tyne, NE99 1AR.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type dormant
Date: 18 Jul 2023
Action Date: 27 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-27
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 28 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 29 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type dormant
Date: 18 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Edgar
Appointment date: 2020-04-01
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Feather
Termination date: 2020-04-01
Documents
Accounts with accounts type dormant
Date: 26 Jul 2019
Action Date: 25 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-25
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mia Rose Fenwick
Appointment date: 2018-10-01
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugo Mark Fenwick
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Derek King
Termination date: 2018-09-14
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 26 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-26
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-11
Officer name: Mr Robert Feather
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Adam Hodnett Fenwick
Termination date: 2018-05-11
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 27 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-27
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Derek King
Appointment date: 2017-08-04
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: Mark Anthony Fenwick
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type full
Date: 06 Sep 2016
Action Date: 29 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type full
Date: 04 Aug 2015
Action Date: 30 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type full
Date: 01 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type full
Date: 28 Jun 2013
Action Date: 25 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type full
Date: 05 Jul 2012
Action Date: 27 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type full
Date: 18 Jul 2011
Action Date: 28 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-28
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Accounts with accounts type full
Date: 16 Aug 2010
Action Date: 29 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Nicholas Adam Hodnett Fenwick
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Mr Mark Anthony Fenwick
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-14
Officer name: Miss Jill Anders
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 11 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-11
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Fenwick
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 30 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-30
Documents
Accounts with accounts type group
Date: 04 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from elswick court northumberland street newcastle upon tyne NE99 1AR
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed jill anders
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed hugo mark fenwick
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mark anthony fenwick
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas adam hodnett fenwick
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter ireland
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan christie
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william ireland
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas glover
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rosalind fisher
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from 152 high street colchester essex CO1 1PN
Documents
Legacy
Date: 11 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Legacy
Date: 11 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 11 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Accounts with accounts type group
Date: 24 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type group
Date: 09 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 22 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: 152, high street, colchester, essex CO1 1PN
Documents
Resolution
Date: 23 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Miscellaneous
Date: 17 May 2005
Category: Miscellaneous
Type: MISC
Description: Articles of association
Documents
Accounts with accounts type group
Date: 23 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type group
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Legacy
Date: 18 Jul 2003
Category: Capital
Type: 169
Description: £ ic 33958/31458 13/06/03 £ sr 2500@1=2500
Documents
Resolution
Date: 18 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 15 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type group
Date: 10 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Legacy
Date: 24 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with accounts type full group
Date: 19 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Some Companies
GALLA HOUSE,NORTH FINCHLEY,N12 0BT
Number: | 09690275 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUIDS COTTAGE,ASHTEAD,KT21 2UH
Number: | 05311969 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREATRANGE MANAGEMENT COMPANY LIMITED
18 BADMINTON ROAD,DOWNEND,BS16 6BQ
Number: | 04342404 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 LARKHOLME PARADE,FLEETWOOD,FY7 8NE
Number: | 07367683 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10717374 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,OLDHAM,OL8 1LR
Number: | 08624279 |
Status: | ACTIVE |
Category: | Private Limited Company |