Advanced company searchLink opens in new window

SIMON DAVID WILLIAMS LIMITED

Company number 05873663

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)
06 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
08 May 2013 AA Total exemption full accounts made up to 31 July 2012
11 Oct 2012 AAMD Amended accounts made up to 31 July 2011
12 Sep 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
06 May 2011 AA Total exemption full accounts made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Angela Dawn Williams on 12 July 2010
12 Jul 2010 CH01 Director's details changed for Simon David Williams on 12 July 2010
06 May 2010 AA Total exemption full accounts made up to 31 July 2009
17 Sep 2009 363a Return made up to 12/07/09; full list of members
17 Sep 2009 288c Director and secretary's change of particulars / angela williams / 01/01/2009
30 Jul 2009 AA Total exemption full accounts made up to 31 July 2008
13 Mar 2009 363a Return made up to 31/07/08; no change of members
13 Mar 2009 288c Director and secretary's change of particulars / angela williams / 31/07/2008
18 Nov 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Aug 2007 363a Return made up to 12/07/07; full list of members
12 Apr 2007 288a New secretary appointed
27 Mar 2007 395 Particulars of mortgage/charge
06 Feb 2007 287 Registered office changed on 06/02/07 from: ashton grange grange road ashton cheshire CH3 9AE
30 Jan 2007 88(2)R Ad 12/07/06--------- £ si 1@1=1 £ ic 1/2
15 Jan 2007 287 Registered office changed on 15/01/07 from: marquess court 69 southampton row london WC1B 4ET