- Company Overview for WILLIAMS HOMES (DORSET) LTD (04472936)
- Filing history for WILLIAMS HOMES (DORSET) LTD (04472936)
- People for WILLIAMS HOMES (DORSET) LTD (04472936)
- More for WILLIAMS HOMES (DORSET) LTD (04472936)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
28 Jun 2022 | CH01 | Director's details changed for Mr Andrew Cornick on 28 June 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
02 Jul 2019 | CH01 | Director's details changed for Mr Andrew Cornick on 2 July 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Andrew Cornick as a person with significant control on 29 June 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Oct 2016 | AP03 | Appointment of Rosemary Jean Cornick as a secretary on 18 October 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Rosemary Jean Cornick as a secretary on 28 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Rosemary Jean Cornick as a director on 28 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|