- Company Overview for WILLIAMS LESTER LIMITED (02936288)
- Filing history for WILLIAMS LESTER LIMITED (02936288)
- People for WILLIAMS LESTER LIMITED (02936288)
- Charges for WILLIAMS LESTER LIMITED (02936288)
- More for WILLIAMS LESTER LIMITED (02936288)
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
|
|
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 |