Advanced company searchLink opens in new window

SR WILLIAMS LIMITED

Company number 06545572

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)
11 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
23 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 AP03 Appointment of Miss Emma Louise Bennion as a secretary on 5 July 2022
14 Mar 2022 MR01 Registration of charge 065455720005, created on 25 February 2022
08 Mar 2022 TM01 Termination of appointment of Paul Rogers-Davies as a director on 25 February 2022
02 Mar 2022 MR01 Registration of charge 065455720004, created on 25 February 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
31 Mar 2020 CH01 Director's details changed for Mr Benjamin Joseph Bushell on 31 March 2020
30 Mar 2020 PSC05 Change of details for Symonds Yat Holdings Limited as a person with significant control on 6 April 2016
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
11 Apr 2018 CH01 Director's details changed for Benjamin Joseph Bushell on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Paul Rogers-Davies on 11 April 2018
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates