Advanced company searchLink opens in new window

WILLIAMSON STREET MANAGEMENT COMPANY LIMITED

Company number 01603661

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)
25 Apr 2014 TM01 Termination of appointment of Christopher Green as a director
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Dec 2011 CH01 Director's details changed for Simon Fountain on 1 December 2011
06 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
06 Dec 2010 AP01 Appointment of Mr Vince Elkington as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/12/2014
06 Dec 2010 AP01 Appointment of Mrs Margaret Walker as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/12/2014
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Margaret Eleanor Hudson on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Malcome Lee on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Pauline Donaldson on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Dr Christopher Aird Green on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Mrs Sheila Mary Bowler on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Maureen Shannon on 14 December 2009
15 Dec 2009 CH01 Director's details changed for William Thomas Crone on 14 December 2009
15 Dec 2009 CH01 Director's details changed for Simon Fountain on 14 December 2009
27 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Mar 2009 288b Appointment terminated secretary margaret walker
11 Dec 2008 363a Return made up to 30/11/08; full list of members