Advanced company searchLink opens in new window

WILLIAMS MCKINLEY LIMITED

Company number 05220206

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)
29 Jan 2015 AD01 Registered office address changed from Oaks House 12-22 West Street Epsom Surrey KT18 7RG to C/O E-Resourcing Limited Oaks House 12-22 West Street Epsom Surrey KT18 7RG on 29 January 2015
17 Dec 2014 AA Accounts for a small company made up to 30 June 2014
24 Mar 2014 AA Accounts for a small company made up to 30 June 2013
20 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 113.839
13 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
06 Feb 2013 AA Accounts for a small company made up to 30 June 2012
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 30/01/2012.
14 Feb 2012 AP04 Appointment of Ajj Accountancy Ltd as a secretary
10 Feb 2012 AD01 Registered office address changed from Erico House, 93-99 Upper Richmond Road London SW15 2TG England on 10 February 2012
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 21/02/2012.
10 Feb 2012 TM01 Termination of appointment of Richard Elliott as a director
10 Feb 2012 AP01 Appointment of Miss Alison Page as a director
10 Feb 2012 AP01 Appointment of Mr Kevin Thorn as a director
10 Feb 2012 AP01 Appointment of Mr Jonathan Maurice Tyler as a director
10 Feb 2012 TM02 Termination of appointment of Penelope Mcmahon as a secretary
10 Feb 2012 TM01 Termination of appointment of Tobias Kerr as a director
09 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
09 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re financial agreements 30/01/2012
07 Feb 2012 AA01 Current accounting period shortened from 30 September 2012 to 30 June 2012
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jan 2012 AA Accounts for a small company made up to 30 September 2011
30 Jun 2011 AP01 Appointment of Mr Richard Mark Elliott as a director
25 May 2011 AA Accounts for a small company made up to 30 September 2010