- Company Overview for WILLIAMS AUTOMOBILES LIMITED (00408695)
- Filing history for WILLIAMS AUTOMOBILES LIMITED (00408695)
- People for WILLIAMS AUTOMOBILES LIMITED (00408695)
- Charges for WILLIAMS AUTOMOBILES LIMITED (00408695)
- More for WILLIAMS AUTOMOBILES LIMITED (00408695)
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) |
---|---|---|---|
03 Aug 2017 | PSC02 | Notification of Gregg Latchams Wrh Executor & Trustee Company as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC02 | Notification of Gregg Latchams Wrh Executor & Trustee Company as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | CH01 | Director's details changed for John Henry Williams on 14 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 Jul 2015 | MR01 | Registration of charge 004086950012, created on 6 July 2015 | |
22 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
19 Dec 2014 | MR01 | Registration of charge 004086950011, created on 3 December 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
21 May 2013 | MR01 | Registration of charge 004086950010 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
28 Sep 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
02 May 2012 | TM01 | Termination of appointment of David Jones as a director | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |