Advanced company searchLink opens in new window

WILLIAMS GROUP (KENT) LIMITED

Company number 05084074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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