Advanced company searchLink opens in new window

WILLIAMS LESTER LIMITED

Company number 02936288

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)
22 Nov 2011 CERTNM Company name changed brennan williams lester (ringwood) LTD\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
21 Jul 2011 TM02 Termination of appointment of Amanda Carter as a secretary
20 Jul 2011 TM01 Termination of appointment of Amanda Carter as a director
20 Jul 2011 TM01 Termination of appointment of James Brennan as a director
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 AD01 Registered office address changed from 8 Albert Studios Albert Bridge Road Battersea London SW11 4QD on 13 September 2010
20 Aug 2010 TM01 Termination of appointment of Nicholas Hyams as a director
06 Jul 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Walter James Williams on 7 June 2010
05 Jul 2010 CH01 Director's details changed for David Lester on 7 June 2010
08 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Sep 2009 287 Registered office changed on 16/09/2009 from representation house 11 blades court 121 deodar road london SW15 2NU
02 Jul 2009 363a Return made up to 07/06/09; full list of members
02 Jul 2009 288c Director's change of particulars / walter williams / 16/01/2009
03 Jun 2009 CERTNM Company name changed williams lester LIMITED\certificate issued on 06/06/09
09 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from 2 pullman business park pullman way ringwood hampshire BH24 1EX
09 Mar 2009 288b Appointment terminated secretary walter williams
09 Mar 2009 288a Director and secretary appointed amanda carter
09 Mar 2009 288a Director appointed nicholas samuel cormack hyams
09 Mar 2009 288a Director appointed james brennan
30 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jul 2008 363a Return made up to 07/06/08; full list of members