- Company Overview for B. A. WILLIAMS (CHEMISTS) LIMITED (00699014)
- Filing history for B. A. WILLIAMS (CHEMISTS) LIMITED (00699014)
- People for B. A. WILLIAMS (CHEMISTS) LIMITED (00699014)
- Charges for B. A. WILLIAMS (CHEMISTS) LIMITED (00699014)
- Insolvency for B. A. WILLIAMS (CHEMISTS) LIMITED (00699014)
- More for B. A. WILLIAMS (CHEMISTS) LIMITED (00699014)
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) |
---|---|---|---|
27 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Mar 2020 | PSC02 | Notification of B a Williams Holdings Limited as a person with significant control on 14 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Rajendra Tribhovan Savani as a person with significant control on 14 February 2020 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
22 Nov 2019 | AD01 | Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 37 Warren Street London W1T 6AD on 22 November 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Rajendra Savani as a person with significant control on 6 April 2016 | |
02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 |