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)
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Aug 2011 TM01 Termination of appointment of Amanda Carter as a director
30 Aug 2011 TM01 Termination of appointment of James Brennan as a director
30 Aug 2011 TM02 Termination of appointment of Amanda Carter as a secretary
05 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from 8 Albert Studios Albert Bridge Road London SW11 4QD on 13 September 2010
04 Aug 2010 TM01 Termination of appointment of Nicholas Hyams as a director
04 Dec 2009 AR01 Annual return made up to 29 June 2009 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Nov 2009 AD01 Registered office address changed from Representation House 11 Blades Court 121 Deodar Road London SW15 2NU on 20 November 2009
06 Mar 2009 288a Director appointed james brennan
06 Mar 2009 288a Director and secretary appointed amanda carter
06 Mar 2009 288a Director appointed nicholas samuel cormack hyams
06 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
06 Mar 2009 287 Registered office changed on 06/03/2009 from, 10 bridge street, christchurch, dorset, BH23 1EF
06 Mar 2009 288b Appointment terminated secretary hazel williams
23 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Oct 2008 88(3) Particulars of contract relating to shares
14 Oct 2008 88(2) Amending 88(2)
14 Oct 2008 88(2) Amending 88(2)
14 Oct 2008 88(2) Amending 88(2)
01 Aug 2008 363a Return made up to 29/06/08; full list of members