- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|