Advanced company searchLink opens in new window

WILLIAMSON T LIMITED

Company number 06200465

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)
04 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
01 Aug 2013 AD01 Registered office address changed from 3 Brooklyn Avenue Hurstead Rochdale Lancashire OL16 2SG United Kingdom on 1 August 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Tracey Stella Williamson on 11 April 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AA01 Previous accounting period shortened from 5 April 2012 to 31 March 2012
16 Nov 2012 AD01 Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 16 November 2012
13 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
13 Apr 2012 CH03 Secretary's details changed for Nicholas Victor Corbett on 3 April 2012
03 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
27 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
24 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Tracey Stella Williamson - Corbett on 2 October 2009
12 May 2010 CH01 Director's details changed for Tracey Stella Williamson on 12 December 2008
06 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
24 Apr 2009 363a Return made up to 03/04/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
27 Jan 2009 225 Accounting reference date shortened from 30/04/2008 to 05/04/2008
07 May 2008 363a Return made up to 03/04/08; full list of members
13 Sep 2007 288b Secretary resigned
13 Sep 2007 287 Registered office changed on 13/09/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH
21 Jul 2007 288b Director resigned
21 Jul 2007 288a New director appointed