- Company Overview for WILLIAMS OF BORDON LIMITED (03025888)
- Filing history for WILLIAMS OF BORDON LIMITED (03025888)
- People for WILLIAMS OF BORDON LIMITED (03025888)
- Charges for WILLIAMS OF BORDON LIMITED (03025888)
- More for WILLIAMS OF BORDON LIMITED (03025888)
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 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with no updates | |
02 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
15 Aug 2023 | CH01 | Director's details changed for Mr Garry Williams on 15 August 2023 | |
15 Aug 2023 | CH03 | Secretary's details changed for Mr Garry Williams on 15 August 2023 | |
15 Aug 2023 | PSC04 | Change of details for Mr Garry Williams as a person with significant control on 15 August 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF England to The Clock House Western Court, Bishop's Sutton Alresford SO24 0AA on 15 August 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | MR04 | Satisfaction of charge 030258880002 in full | |
03 Mar 2022 | MR04 | Satisfaction of charge 030258880003 in full | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Garry Williams on 20 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
21 Feb 2020 | AD01 | Registered office address changed from Galimali Petersfield Road Whitehill Bordon Hampshire GU35 9AQ to Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 21 February 2020 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates |