Advanced company searchLink opens in new window

FRED WILLIAMSON,& SONS,LIMITED

Company number 00239476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2018 PSC07 Cessation of Christopher Randle Oliver as a person with significant control on 29 March 2018
09 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 TM01 Termination of appointment of Joseph Randle Oliver as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Christopher Randle Oliver as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Anthony Oliver as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Stephen Edward Gollop as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Gary Stephen Francis Croker as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Simon Robert Brewer as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Charles Thomas Brewer as a director on 29 March 2018
29 Mar 2018 TM02 Termination of appointment of Anthony Oliver as a secretary on 29 March 2018
29 Mar 2018 AP03 Appointment of Mr Adam Charles Shoesmith as a secretary on 29 March 2018
29 Mar 2018 AD01 Registered office address changed from Roker Avenue Sunderland Tyne & Wear SR6 0BA to 123-127 Ashford Road Eastbourne BN21 3TR on 29 March 2018
07 Mar 2018 MR04 Satisfaction of charge 2 in full
07 Mar 2018 MR04 Satisfaction of charge 1 in full
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Ethel Oliver as a director on 13 May 2016
06 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 Jul 2016 AP03 Appointment of Mr Anthony Oliver as a secretary on 13 May 2016
12 Jul 2016 TM02 Termination of appointment of Ethel Oliver as a secretary on 13 May 2016
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,000
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000