Advanced company searchLink opens in new window

WILLIAMS LESTER (HOLDINGS) LIMITED

Company number 06297762

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)
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
  • GBP 98
19 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 102
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
  • GBP 102
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 102.00
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
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
  • RES15 ‐ Change company name resolution on 2011-11-05
19 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-05
19 Dec 2011 CONNOT Change of name notice