- Company Overview for FRED WILLIAMSON,& SONS,LIMITED (00239476)
- Filing history for FRED WILLIAMSON,& SONS,LIMITED (00239476)
- People for FRED WILLIAMSON,& SONS,LIMITED (00239476)
- Charges for FRED WILLIAMSON,& SONS,LIMITED (00239476)
- More for FRED WILLIAMSON,& SONS,LIMITED (00239476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
09 Sep 2022 | CH01 | Director's details changed for Mr Charles Thomas Brewer on 2 September 2022 | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
25 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
18 Jan 2021 | TM01 | Termination of appointment of Stephen Edward Gollop as a director on 31 December 2020 | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
26 Feb 2020 | CH01 | Director's details changed for Mr Simon Robert Brewer on 21 February 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Gary Stephen Francis Croker as a director on 31 December 2019 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 May 2019 | CH01 | Director's details changed for Mr Charles Thomas Brewer on 19 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
08 Jan 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 31 December 2018 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 28 March 2018 | |
13 Dec 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 28 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
11 Apr 2018 | AD02 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE England to 123-127 Ashford Road Eastbourne BN21 3TR | |
10 Apr 2018 | AD04 | Register(s) moved to registered office address 123-127 Ashford Road Eastbourne BN21 3TR | |
09 Apr 2018 | PSC07 | Cessation of Anthony Oliver as a person with significant control on 29 March 2018 | |
09 Apr 2018 | PSC02 | Notification of C Brewer & Sons Ltd as a person with significant control on 29 March 2018 |