S R WILLIAMS & SONS LIMITED
Status | ACTIVE |
Company No. | 04559799 |
Category | Private Limited Company |
Incorporated | 10 Oct 2002 |
Age | 21 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
S R WILLIAMS & SONS LIMITED is an active private limited company with number 04559799. It was incorporated 21 years, 7 months, 26 days ago, on 10 October 2002. The company address is Suite I Windrush Court Suite I Windrush Court, Abingdon, OX14 1SY, Oxfordshire, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 22 Jul 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sidney Royston Williams
Termination date: 2023-03-17
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-03
Officer name: Charles Frederick James Williams
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Frederick James Williams
Appointment date: 2021-11-18
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-18
Officer name: Mr George Michael Ambrose Williams
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change account reference date company previous shortened
Date: 27 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-30
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
New address: Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY
Old address: 2 Old Bath Road Newbury Berkshire RG14 1QL
Change date: 2019-10-14
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts amended with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AAMD
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-20
Officer name: Neil David Morris
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alumini Holdings Limited
Notification date: 2017-10-10
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Withdrawal of a person with significant control statement
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Neil David Morris
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type small
Date: 26 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change registered office address company with date old address
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-05
Old address: 21-22 Park Way Newbury Berkshire RG14 1EE
Documents
Change corporate secretary company with change date
Date: 04 Nov 2009
Action Date: 17 Nov 2008
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B H Company Secretaries Ltd
Change date: 2008-11-17
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
91 THORNE ROAD,DONCASTER,DN1 2ES
Number: | 11568776 |
Status: | ACTIVE |
Category: | Private Limited Company |
L C JOINERY AND ROOFING LIMITED
YARD 4,THORNTON,KY1 4EH
Number: | SC627226 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LINCOLN HOUSE,LONDON,SE3 9SD
Number: | 08486820 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 EVANS EASYSPACE MIDDLEMORE ROAD,BIRMINGHAM,B21 0AL
Number: | 09412014 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED
MAUDLANDS,KENDAL,LA9 4QD
Number: | 06821253 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOMES (SCOTLAND) LTD.
C/O FRENCH DUNCAN LLP,GLASGOW,G3 8HB
Number: | SC359067 |
Status: | LIQUIDATION |
Category: | Private Limited Company |