O & D WILLIAMS LIMITED
Status | ACTIVE |
Company No. | 04138934 |
Category | Private Limited Company |
Incorporated | 10 Jan 2001 |
Age | 23 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
O & D WILLIAMS LIMITED is an active private limited company with number 04138934. It was incorporated 23 years, 4 months, 22 days ago, on 10 January 2001. The company address is Maghull Business Centre Maghull Business Centre, Maghull, L31 2HB, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Mr Anthony Hart
Documents
Change person secretary company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Veronica Hart
Change date: 2017-02-09
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Anthony Hart
Documents
Change person secretary company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-09
Officer name: Veronica Hart
Documents
Accounts amended with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 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: 27 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Hart
Change date: 2012-02-01
Documents
Change person secretary company with change date
Date: 18 Jan 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-01
Officer name: Veronica Hart
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Change registered office address company with date old address
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Address
Type: AD01
Old address: C/O Mcparland Williams Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB
Change date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Hart
Change date: 2009-10-03
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/02; full list of members
Documents
Legacy
Date: 10 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB
Number: | SC585903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPSE FRANKLAND ROAD,SWINDON,SN5 8YW
Number: | 00414098 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE SLIPWAY THE SLIPWAY, MARINA KEEP,PORTSMOUTH,PO6 4TR
Number: | 09637741 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.LANGE,BELL & COMPANY,LIMITED
14 ELM GROVE,SOUTHEND ON SEA,SS1 3EZ
Number: | 00236724 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 04312034 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 BIGBY GREEN,BIGBY,DN38 6EE
Number: | 07323746 |
Status: | ACTIVE |
Category: | Private Limited Company |