- Company Overview for WILLIAMS GROUP (KENT) LIMITED (05084074)
- Filing history for WILLIAMS GROUP (KENT) LIMITED (05084074)
- People for WILLIAMS GROUP (KENT) LIMITED (05084074)
- Charges for WILLIAMS GROUP (KENT) LIMITED (05084074)
- Insolvency for WILLIAMS GROUP (KENT) LIMITED (05084074)
- More for WILLIAMS GROUP (KENT) LIMITED (05084074)
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) |
---|---|---|---|
23 Jan 2009 | 288b | Appointment Terminated Director nigel stephens | |
09 Oct 2008 | AA | Full accounts made up to 30 March 2008 | |
04 Sep 2008 | 363a | Return made up to 25/03/08; full list of members | |
10 Jun 2008 | 288a | Director appointed peter williams | |
13 May 2008 | CERTNM | Company name changed oakwoods group LIMITED\certificate issued on 13/05/08 | |
08 Jan 2008 | 225 | Accounting reference date extended from 30/09/07 to 31/03/08 | |
31 Jul 2007 | 363a | Return made up to 25/03/07; full list of members | |
17 Jan 2007 | AA | Accounts for a small company made up to 30 September 2006 | |
03 May 2006 | 363a | Return made up to 25/03/06; full list of members | |
10 Mar 2006 | AA | Accounts for a small company made up to 30 September 2005 | |
01 Apr 2005 | 363s | Return made up to 25/03/05; full list of members | |
29 Mar 2005 | 288b | Director resigned | |
08 Oct 2004 | 395 | Particulars of mortgage/charge | |
05 Oct 2004 | 287 | Registered office changed on 05/10/04 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH | |
05 Oct 2004 | AA | Accounts made up to 30 September 2004 | |
05 Oct 2004 | 225 | Accounting reference date shortened from 31/03/05 to 30/09/04 | |
21 Sep 2004 | 288a | New director appointed | |
16 Sep 2004 | CERTNM | Company name changed northside contractors LIMITED\certificate issued on 16/09/04 | |
15 Sep 2004 | 287 | Registered office changed on 15/09/04 from: cartell culls farm dean street, east farleigh maidstone kent ME15 0PS | |
15 Sep 2004 | 288b | Secretary resigned | |
15 Sep 2004 | 288b | Director resigned | |
10 Sep 2004 | 288a | New secretary appointed | |
10 Sep 2004 | 288a | New director appointed | |
10 Sep 2004 | 287 | Registered office changed on 10/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
10 Sep 2004 | 288a | New director appointed |