Advanced company searchLink opens in new window

WILLIAMS F T LIMITED

Company number 06935091

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)
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Oct 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 8 October 2012
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 27 June 2011
27 Jun 2011 CH01 Director's details changed for Mrs Margaret Jean Williams on 1 June 2011
27 Jun 2011 CH03 Secretary's details changed for Colin Brennand on 1 June 2011
24 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
12 Jul 2010 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 12 July 2010
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 1,000
25 Nov 2009 AP01 Appointment of Mrs Margaret Jean Williams as a director
25 Nov 2009 TM01 Termination of appointment of Michael Williams as a director
26 Oct 2009 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A auth to allot sec
  • ELRES S369(4) ‐ S369(4) Sht notice meet
  • ELRES S366A ‐ S366A disp holding agm
  • ELRES S252 ‐ S252 disp laying acc
24 Sep 2009 CERTNM Company name changed cfc fuels LIMITED\certificate issued on 27/09/09
19 Jun 2009 288a Secretary appointed colin brennand
19 Jun 2009 288a Director appointed michael david ronald williams
18 Jun 2009 288b Appointment terminated director john wildman
18 Jun 2009 288b Appointment terminated secretary sameday company services LIMITED
16 Jun 2009 NEWINC Incorporation