Advanced company searchLink opens in new window

REX WILLIAMS LTD

Company number 00450470

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)
25 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
03 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jun 2017 PSC01 Notification of Christopher Thomas Williams as a person with significant control on 5 May 2016
26 Jun 2017 PSC01 Notification of Kim Pearce as a person with significant control on 5 May 2016
26 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,753
07 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,753
09 Jun 2015 AD01 Registered office address changed from Highdown House 187 Dyke Road Hove East Sussex BN3 1QQ to The Old Coach House 110 Old London Road Patcham Brighton East Sussex BN1 8BB on 9 June 2015
28 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,753