Advanced company searchLink opens in new window

WILLIAMS DRIVE MANAGEMENT COMPANY LIMITED

Company number 07850678

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 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
07 Jun 2024 TM01 Termination of appointment of Richard Philip Meredith as a director on 30 May 2024
07 Jun 2024 TM01 Termination of appointment of Jillian Alma Sanders as a director on 30 May 2024
03 Jun 2024 AP01 Appointment of Mr Paul Christopher Nagle as a director on 30 May 2024
21 Mar 2024 AA Micro company accounts made up to 30 November 2023
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
13 Oct 2023 AA Micro company accounts made up to 30 November 2022
10 Oct 2023 AD01 Registered office address changed from Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU United Kingdom to 15 Williams Drive Braintree CM7 5QJ on 10 October 2023
26 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
14 Jul 2022 TM01 Termination of appointment of Paul Imoh as a director on 14 July 2022
22 Jun 2022 AA Micro company accounts made up to 30 November 2021
06 Jun 2022 AP01 Appointment of Mr Richard Philip Meredith as a director on 1 June 2022
06 Jun 2022 AP01 Appointment of Ms Jillian Alma Sanders as a director on 1 June 2022
20 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 30 November 2020
30 Jul 2021 AD01 Registered office address changed from Finance House the Square Gt Notley Braintree Essex CM77 7WT to Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 30 July 2021
04 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
26 Oct 2020 AA Micro company accounts made up to 30 November 2019
08 Jul 2020 PSC01 Notification of David Taylor as a person with significant control on 20 June 2020
25 Jun 2020 TM01 Termination of appointment of Martin Edward Rate as a director on 15 June 2020
21 Jun 2020 TM01 Termination of appointment of Malcolm Richard Brown as a director on 20 June 2020
21 Jun 2020 PSC07 Cessation of Martin Edward Rate as a person with significant control on 20 June 2020
18 Jun 2020 AP01 Appointment of Mr Paul Imoh as a director on 15 June 2020
17 Jun 2020 AP01 Appointment of Mr David Taylor as a director on 15 June 2020
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates