Advanced company searchLink opens in new window

IAN WILLIAMS LIMITED

Company number 00879464

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)
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,252
05 Jan 2016 CH01 Director's details changed for Michael John Peter Turner on 4 January 2016
05 Jan 2016 CH01 Director's details changed for Stephen Samuel Perry on 4 January 2016
05 Jan 2016 CH01 Director's details changed for David Martin Sewell on 4 January 2016
22 Apr 2015 MA Memorandum and Articles of Association
17 Apr 2015 AA Full accounts made up to 2 November 2014
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,252
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,252
10 Apr 2014 AA Full accounts made up to 3 November 2013
09 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 Apr 2013 AP01 Appointment of Mr Richard Steven Williams as a director
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,252
18 Apr 2013 AA Full accounts made up to 4 November 2012
13 Apr 2012 AA Full accounts made up to 30 October 2011
10 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Kenneth Jones as a director
07 Mar 2012 TM01 Termination of appointment of Harry Adam as a director
01 Nov 2011 CH01 Director's details changed for Mr Andrew Havard on 31 October 2011
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Apr 2011 AA Full accounts made up to 31 October 2010