- Company Overview for WILLIAMS & DAVIES LIMITED (04542513)
- Filing history for WILLIAMS & DAVIES LIMITED (04542513)
- People for WILLIAMS & DAVIES LIMITED (04542513)
- Charges for WILLIAMS & DAVIES LIMITED (04542513)
- Insolvency for WILLIAMS & DAVIES LIMITED (04542513)
- More for WILLIAMS & DAVIES LIMITED (04542513)
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) |
---|---|---|---|
28 Oct 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Gareth Wayne Williams on 3 July 2009 | |
31 Jul 2009 | 288a | Secretary appointed gwilym aled davies | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from 63 king street wrexham wrexham county borough LL11 1HR | |
04 Dec 2008 | 363a | Return made up to 23/09/08; full list of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Nov 2007 | 363s | Return made up to 23/09/07; no change of members | |
13 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Oct 2006 | 363s | Return made up to 23/09/06; full list of members | |
19 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
11 Oct 2005 | 363s | Return made up to 23/09/05; full list of members | |
19 Sep 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
07 Oct 2004 | 363s | Return made up to 23/09/04; full list of members | |
28 Apr 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
28 Apr 2004 | 225 | Accounting reference date extended from 30/09/03 to 31/12/03 | |
14 Oct 2003 | 363s | Return made up to 23/09/03; full list of members | |
06 Oct 2003 | 88(2)R | Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2 | |
25 Mar 2003 | 395 | Particulars of mortgage/charge | |
25 Oct 2002 | 288b | Director resigned | |
25 Oct 2002 | 288b | Secretary resigned | |
25 Oct 2002 | 288a | New director appointed | |
25 Oct 2002 | 288a | New director appointed | |
25 Oct 2002 | 288a | New secretary appointed | |
25 Oct 2002 | 287 | Registered office changed on 25/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |