Advanced company searchLink opens in new window

WILLIAMS MOTOR CO.(HOLDINGS)LIMITED

Company number 00597708

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)
03 Jun 2019 AA Full accounts made up to 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Nicholas John Cook as a director on 31 December 2018
02 Jan 2019 AP01 Appointment of Mr William Guy Adams as a director on 1 January 2019
30 Oct 2018 MR01 Registration of charge 005977080015, created on 26 October 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
25 Jun 2018 PSC01 Notification of Margaret Mary Orton Williams as a person with significant control on 6 April 2016
19 Jun 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 MR01 Registration of charge 005977080012, created on 23 March 2018
26 Mar 2018 MR01 Registration of charge 005977080011, created on 23 March 2018
26 Mar 2018 MR01 Registration of charge 005977080013, created on 23 March 2018
26 Mar 2018 MR01 Registration of charge 005977080014, created on 23 March 2018
01 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with updates
15 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
08 Dec 2016 SH03 Purchase of own shares.
14 Nov 2016 SH06 Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 240,022
31 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of payment out of reserves to buyback shares 01/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 261,395
09 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
04 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2016 CC04 Statement of company's objects
14 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 261,395
17 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
08 Dec 2014 TM01 Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014
24 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 261,395
04 Jun 2014 AA Group of companies' accounts made up to 31 December 2013