- Company Overview for WILLIAMSVILLE HOLDINGS LIMITED (01063088)
- Filing history for WILLIAMSVILLE HOLDINGS LIMITED (01063088)
- People for WILLIAMSVILLE HOLDINGS LIMITED (01063088)
- Charges for WILLIAMSVILLE HOLDINGS LIMITED (01063088)
- Insolvency for WILLIAMSVILLE HOLDINGS LIMITED (01063088)
- More for WILLIAMSVILLE HOLDINGS LIMITED (01063088)
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) |
---|---|---|---|
19 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2012 | SH08 | Change of share class name or designation | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
08 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
20 Jan 2011 | AD01 | Registered office address changed from Warwick House 32-34 Clarendon Street Leamington Spa CV32 4PG on 20 January 2011 | |
21 Sep 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mr Philip Michael Lindsay Roberts on 6 August 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Michael Roberts on 6 August 2010 | |
21 Sep 2010 | CH03 | Secretary's details changed for Janet Elizabeth Roberts on 6 August 2010 | |
09 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Aug 2010 | SH03 | Purchase of own shares. | |
08 Sep 2009 | 363a | Return made up to 06/08/09; full list of members | |
03 Jun 2009 | 288b | Appointment terminated secretary philip roberts | |
03 Jun 2009 | 288a | Secretary appointed janet elizabeth roberts | |
12 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
26 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
10 Sep 2008 | 363a | Return made up to 06/08/08; full list of members | |
09 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 |