Advanced company searchLink opens in new window

WILLIAMSVILLE HOLDINGS LIMITED

Company number 01063088

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)
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
  • GBP 79,133
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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