S M WILLIAMS & CO LIMITED
Status | ACTIVE |
Company No. | 01866495 |
Category | Private Limited Company |
Incorporated | 26 Nov 1984 |
Age | 39 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
S M WILLIAMS & CO LIMITED is an active private limited company with number 01866495. It was incorporated 39 years, 6 months, 20 days ago, on 26 November 1984. The company address is 26 High Street, Rickmansworth, WD3 1ER, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Change person director company with change date
Date: 04 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Susannah Williams
Change date: 2023-01-02
Documents
Change person secretary company with change date
Date: 04 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-02
Officer name: Ms Claire Susannah Williams
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-23
Old address: 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
New address: 26 High Street Rickmansworth WD3 1ER
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-14
Officer name: Geoffrey Francis Williams
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
Old address: 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England
New address: 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
Change date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control statement
Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-21
Old address: Brook Point 1412 High Road London N20 9BH
New address: 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-13
Old address: Brook Point 1412 Brook Point London N20 9BH
New address: Brook Point 1412 High Road London N20 9BH
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Francis Williams
Change date: 2014-06-15
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-15
Officer name: Ms Claire Susannah Williams
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-15
Officer name: Mr Geoffrey Francis Williams
Documents
Change person secretary company with change date
Date: 13 Aug 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Claire Susannah Williams
Change date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-15
Officer name: Ms Claire Susannah Williams
Documents
Change person secretary company with change date
Date: 25 Jun 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Claire Susannah Williams
Change date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 01/08/07 from: c/o niren blake, brook point 1412 high road london N20 9BH
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 18/07/06 from: niren blake & co LTD brook point 1412 high road london N20 9BH
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 04 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Certificate change of name company
Date: 15 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed G.F. williams & co. LIMITED\certificate issued on 16/11/00
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 28 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/98; no change of members
Documents
Legacy
Date: 09 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/97; full list of members
Documents
Resolution
Date: 08 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 26 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/95; no change of members
Documents
Legacy
Date: 25 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/94; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Some Companies
ELECTRIC STATION (LONDON) LIMITED
46 THEYDON ROAD,LONDON,E5 9NA
Number: | 10025297 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY PLACE,HIGH WYCOMBE,HP11 1NT
Number: | 10212051 |
Status: | ACTIVE |
Category: | Private Limited Company |
287 HERTFORD ROAD,LONDON,N9 7ES
Number: | 03477196 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHITWAYS CLOSE,SHEFFIELD,S4 8FN
Number: | 11004214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 MALKIN WAY,WATFORD,WD18 7AT
Number: | 10903397 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REALLY HERBS COMPANY LIMITED
4 MEADOW LANE, HADDENHAM,CAMBS,CB6 3TS
Number: | 06243864 |
Status: | ACTIVE |
Category: | Private Limited Company |