R WILLIAMS COMMERCIAL SERVICES LIMITED

316 Blackpool Road Fulwood, Preston, PR2 3AE, Lancashire, England
StatusACTIVE
Company No.09251477
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092514770001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Oct 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-10

Capital : 102 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45 DEGREES NORTH LTD

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

EXIGENTIAM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08739695
Status:ACTIVE
Category:Private Limited Company

MOLE MANAGEMENT LTD

176 PLODDER LANE, FARNWORTH PLODDER LANE,BOLTON,BL4 0BS

Number:10794736
Status:ACTIVE
Category:Private Limited Company

TACTIX FOR BUSINESS LIMITED

UNIT 4 FLEXSPACE JESSOP CLOSE,NEWARK,NG24 2TT

Number:08337783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source