R WILLIAMS COMMERCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 09251477 |
Category | Private Limited Company |
Incorporated | 07 Oct 2014 |
Age | 9 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
R WILLIAMS COMMERCIAL SERVICES LIMITED is an active private limited company with number 09251477. It was incorporated 9 years, 7 months, 21 days ago, on 07 October 2014. The company address is 316 Blackpool Road Fulwood, Preston, PR2 3AE, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2023
Action Date: 15 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-15
Charge number: 092514770002
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Victoria Jayne Galloway
Change date: 2020-10-14
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-14
Psc name: Mr Richard Shaun Williams
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Richard Shaun Williams
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-12
New address: 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE
Old address: 344 Blackpool Road Fulwood Preston PR2 3AA England
Documents
Mortgage satisfy charge full
Date: 29 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092514770001
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2018
Action Date: 21 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092514770001
Charge creation date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Old address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
Change date: 2017-11-20
New address: 344 Blackpool Road Fulwood Preston PR2 3AA
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Change date: 2017-03-17
New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Accounts amended with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Capital allotment shares
Date: 21 Oct 2016
Action Date: 10 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-10
Capital : 102 GBP
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: Richard Shaun Williams
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Old address: Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England
Change date: 2016-08-22
New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 20 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Shaun Williams
Change date: 2015-10-09
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
New address: Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE
Change date: 2016-02-19
Old address: Lyttleton House Broomfield Road Chelmsford Essex CM1 1SW England
Documents
Some Companies
13 FORDBRIDGE ROAD,SUNBURY-ON-THAMES,TW16 6AH
Number: | 10792771 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBROOK PROPERTIES (2018) LIMITED
10 CHURCH ROAD,CHEADLE,SK8 7JU
Number: | 11676326 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURGESS DETECTIVE AGENCY LIMITED
PEKIN COURT,LIVERPOOL,L2 9QA
Number: | 01195963 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08739695 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 PLODDER LANE, FARNWORTH PLODDER LANE,BOLTON,BL4 0BS
Number: | 10794736 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 FLEXSPACE JESSOP CLOSE,NEWARK,NG24 2TT
Number: | 08337783 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |