MALDWYN WILLIAMS LIMITED
Status | ACTIVE |
Company No. | 04772273 |
Category | Private Limited Company |
Incorporated | 20 May 2003 |
Age | 21 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
MALDWYN WILLIAMS LIMITED is an active private limited company with number 04772273. It was incorporated 21 years, 1 day ago, on 20 May 2003. The company address is Unit 32 St. Asaph Business Park, St. Asaph, LL17 0JA, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wyn Hedd Williams
Appointment date: 2022-09-09
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
New address: Unit 32 st. Asaph Business Park St. Asaph LL17 0JA
Old address: Unigt 32 st Asaph Business Park St Asaph Denbighshire LL17 0JA
Change date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Termination director company with name termination date
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-11
Officer name: Wyn Williams
Documents
Cessation of a person with significant control
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wyn Williams
Cessation date: 2021-08-11
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Annetta Williams
Notification date: 2021-05-19
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maldwyn Williams
Notification date: 2021-05-19
Documents
Change to a person with significant control
Date: 19 May 2021
Action Date: 19 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wyn Williams
Change date: 2021-05-19
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-19
Officer name: Mr Wyn Williams
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maldwyn Williams
Change date: 2021-05-19
Documents
Change person secretary company with change date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Maldwyn Williams
Change date: 2021-05-19
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-19
Officer name: Mrs Catherine Annetta Williams
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-31
Psc name: Wyn Williams
Documents
Cessation of a person with significant control
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maldwyn Williams
Cessation date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-31
Psc name: Catherine Annetta Williams
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wyn Williams
Appointment date: 2018-07-31
Documents
Capital allotment shares
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-16
Capital : 103 GBP
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Change registered office address company with date old address
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-20
Old address: Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Maldwyn Williams
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Catherine Annetta Williams
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from sage & company 102 bowen court st asaph bus park st asaph denbighshire LL17 0JE
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 14/06/07 from: 102 bowen court st asaph business park st asaph denbighshire LL17 0JE
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 25 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/06/04
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 YORK PLACE,WORCESTER,WR1 3DR
Number: | 08712084 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3-4 RODGERS IND ESTATE,PAIGTON,TQ4 7PJ
Number: | 11755489 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARICE HOLDINGS AND INVESTMENTS LTD
CORAL GABLES,NORTHAMPTON,NN5 4EE
Number: | 11895309 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07977587 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 06428259 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE BRASSERIE PROPERTY LIMITED
46 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF
Number: | 09027528 |
Status: | ACTIVE |
Category: | Private Limited Company |