WILLIAMS LESTER (HOLDINGS) LIMITED
Company number 06297762
- Company Overview for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
- Filing history for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
- People for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
- Charges for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
- More for WILLIAMS LESTER (HOLDINGS) LIMITED (06297762)
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) |
---|---|---|---|
10 Apr 2017 | SH08 | Change of share class name or designation | |
10 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 March 2017
|
|
19 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
16 Jun 2016 | AP01 | Appointment of Mr James Green as a director on 7 June 2016 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 25 August 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
21 Oct 2013 | AP01 | Appointment of Mrs Clare Lester as a director | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | SH08 | Change of share class name or designation | |
03 Sep 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
08 Aug 2013 | AP01 | Appointment of Mr Stephen David Justin Vivian Johnson as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Andrew Maxwell Kenyon as a director | |
24 May 2013 | TM01 | Termination of appointment of Walter Williams as a director | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Mr Walter James Williams on 29 June 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Mr David Lester on 28 June 2012 | |
18 Jan 2012 | CERTNM |
Company name changed quaestor solutions LTD\certificate issued on 18/01/12
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | CONNOT | Change of name notice |