WILLIAMS DRIVE MANAGEMENT COMPANY LIMITED
Company number 07850678
- Company Overview for WILLIAMS DRIVE MANAGEMENT COMPANY LIMITED (07850678)
- Filing history for WILLIAMS DRIVE MANAGEMENT COMPANY LIMITED (07850678)
- People for WILLIAMS DRIVE MANAGEMENT COMPANY LIMITED (07850678)
- More for WILLIAMS DRIVE MANAGEMENT COMPANY LIMITED (07850678)
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 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Martin Frederick Fee as a director on 10 December 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
04 Sep 2018 | PSC01 | Notification of Martin Edward Rate as a person with significant control on 1 July 2017 | |
04 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
16 Nov 2017 | AP01 | Appointment of Mr Martin Frederick Fee as a director on 16 November 2017 | |
16 Nov 2017 | PSC07 | Cessation of Malcolm Richard Brown as a person with significant control on 16 November 2017 | |
20 Jul 2017 | PSC07 | Cessation of Andy Bryan Langridge as a person with significant control on 30 June 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Martin Edward Rate as a director on 1 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Stephen John Steadman as a director on 30 June 2017 | |
20 Jul 2017 | PSC07 | Cessation of Stephen John Steadman as a person with significant control on 30 June 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Andrew Bryan Langridge as a director on 30 June 2017 | |
09 May 2017 | AA | Micro company accounts made up to 30 November 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finance House the Square Gt Notley Braintree Essex CM77 7WT on 30 August 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Paul Christopher Nagle as a director on 1 June 2016 | |
18 May 2016 | AP01 | Appointment of Malcolm Richard Brown as a director on 1 May 2016 | |
24 Apr 2016 | AD01 | Registered office address changed from 12 Williams Drive Braintree Essex CM7 5QJ to 20-22 Wenlock Road London N1 7GU on 24 April 2016 | |
28 Nov 2015 | AR01 | Annual return made up to 17 November 2015 no member list | |
04 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 Dec 2014 | AR01 | Annual return made up to 17 November 2014 no member list |