D.A. WILLIAMS & SONS LIMITED

Daisy Hill Farm Daisy Hill Farm, Burstwick, HU12 9HE, East Yorkshire, England
StatusACTIVE
Company No.11820399
CategoryPrivate Limited Company
Incorporated11 Feb 2019
Age5 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

D.A. WILLIAMS & SONS LIMITED is an active private limited company with number 11820399. It was incorporated 5 years, 4 months, 5 days ago, on 11 February 2019. The company address is Daisy Hill Farm Daisy Hill Farm, Burstwick, HU12 9HE, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kendall Williams

Change date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Kendall Williams

Change date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mr Thomas Robert Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-24

Psc name: Richard Tudor Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Tudor Williams

Notification date: 2019-09-20

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-20

Psc name: Mr Thomas Robert Williams

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemary Anne Williams

Change date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Kendall Williams

Change date: 2019-09-20

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Capital : 375,100 GBP

Date: 2019-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-20

Charge number: 118203990003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: 5 Parliament Street Hull HU1 2AZ England

New address: Daisy Hill Farm Daisy Hill Road Burstwick East Yorkshire HU12 9HE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118203990002

Charge creation date: 2019-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-02

Charge number: 118203990001

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-27

Psc name: Mark Trevor Daubney

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair Ian Manson Latham

Cessation date: 2019-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-27

Psc name: Thomas Robert Williams

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Kendall Williams

Notification date: 2019-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-27

Psc name: Rosemary Anne Williams

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Trevor Daubney

Termination date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Alistair Ian Manson Latham

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Thomas Robert Williams

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kendall Williams

Appointment date: 2019-06-27

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALZAMIL TRADING LTD

MEHAN ACCOUNTANTS 447 HIGH ROAD,LONDON,N12 0AF

Number:11033569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID O’DOWLING LIMITED

12 WHITEHOUSE ROAD,OXFORD,OX1 4NA

Number:11690999
Status:ACTIVE
Category:Private Limited Company

GREGOKS LTD

THE FOUNDRY OFFICE,KIDDERMINSTER,DY10 1ED

Number:11784757
Status:ACTIVE
Category:Private Limited Company
Number:00355272
Status:LIQUIDATION
Category:Private Limited Company

RETAIL EDGE LTD

6 ST. RONANS CLOSE,BARNET,EN4 0JH

Number:10461340
Status:ACTIVE
Category:Private Limited Company
Number:05238542
Status:ACTIVE
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