- Company Overview for SR WILLIAMS LIMITED (06545572)
- Filing history for SR WILLIAMS LIMITED (06545572)
- People for SR WILLIAMS LIMITED (06545572)
- Charges for SR WILLIAMS LIMITED (06545572)
- More for SR WILLIAMS LIMITED (06545572)
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) |
---|---|---|---|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AA01 | Previous accounting period shortened from 9 May 2015 to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 9 May 2014 | |
15 May 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 9 May 2014 | |
14 May 2014 | MR01 | Registration of charge 065455720002 | |
14 May 2014 | MR01 | Registration of charge 065455720003 | |
13 May 2014 | TM02 | Termination of appointment of Reginald Lane as a secretary | |
13 May 2014 | TM01 | Termination of appointment of Sheila Lane as a director | |
13 May 2014 | AD01 | Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 13 May 2014 | |
13 May 2014 | AP01 | Appointment of Benjamin Joseph Bushell as a director | |
13 May 2014 | AP01 | Appointment of Paul Rogers-Davies as a director | |
10 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
21 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
20 Mar 2013 | AD01 | Registered office address changed from 33 Bridge Street Hereford HR4 9DQ England on 20 March 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders |