WILLIAMS & DONOVAN LETTINGS LIMITED
Company number 05093611
- Company Overview for WILLIAMS & DONOVAN LETTINGS LIMITED (05093611)
- Filing history for WILLIAMS & DONOVAN LETTINGS LIMITED (05093611)
- People for WILLIAMS & DONOVAN LETTINGS LIMITED (05093611)
- More for WILLIAMS & DONOVAN LETTINGS LIMITED (05093611)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Ian Anthony Williams on 13 April 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
22 Dec 2021 | AD01 | Registered office address changed from 1 Woodlands Parade Main Road Hockley Essex SS5 4QU England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ on 22 December 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 1 Woodlands Parade Main Road Hockley Essex SS5 4QU to 1 Woodlands Parade Main Road Hockley Essex SS5 4QU on 15 July 2021 | |
07 Jun 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
06 Apr 2020 | PSC02 | Notification of Williams and Donovan Ltd as a person with significant control on 10 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Christopher Graham Fisher as a director on 10 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Christopher Graham Fisher as a person with significant control on 10 March 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|