- Company Overview for WILLIAMS ENVIRONMENTAL LIMITED (07907671)
- Filing history for WILLIAMS ENVIRONMENTAL LIMITED (07907671)
- People for WILLIAMS ENVIRONMENTAL LIMITED (07907671)
- Charges for WILLIAMS ENVIRONMENTAL LIMITED (07907671)
- More for WILLIAMS ENVIRONMENTAL LIMITED (07907671)
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) |
---|---|---|---|
29 Oct 2024 | PSC04 | Change of details for Miss Liza Whitmore as a person with significant control on 25 October 2024 | |
29 Oct 2024 | CH01 | Director's details changed for Mrs Liza Whitmore on 25 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
04 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2024 | |
19 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2023 | |
31 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 April 2023
|
|
27 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2023 | |
22 Jun 2024 | PSC02 | Notification of Dassas Investments Limited as a person with significant control on 1 April 2023 | |
20 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
30 Apr 2024 | CS01 |
03/04/24 Statement of Capital gbp 100
|
|
18 Apr 2024 | MR01 | Registration of charge 079076710001, created on 11 April 2024 | |
30 Nov 2023 | AD01 | Registered office address changed from 3 Charles Street London E16 2BY England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 30 November 2023 | |
12 Apr 2023 | PSC01 | Notification of Liza Whitmore as a person with significant control on 1 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to 3 Charles Street London E16 2BY on 3 April 2023 | |
03 Apr 2023 | CS01 |
Confirmation statement made on 3 April 2023 with updates
|
|
03 Apr 2023 | AA | Micro company accounts made up to 30 December 2022 | |
03 Apr 2023 | TM01 | Termination of appointment of Gary Leslie Cole as a director on 3 April 2023 | |
03 Apr 2023 | PSC07 | Cessation of Gary Leslie Cole as a person with significant control on 3 April 2023 | |
01 Mar 2023 | AP01 | Appointment of Mrs Liza Whitmore as a director on 1 March 2023 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
19 Apr 2022 | AA | Micro company accounts made up to 30 December 2021 | |
02 Feb 2022 | PSC01 | Notification of Gary Leslie Cole as a person with significant control on 1 February 2022 | |
02 Feb 2022 | PSC07 | Cessation of Lynn Joan Cole as a person with significant control on 1 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Lynn Joan Cole as a director on 1 February 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Gary Leslie Cole as a director on 1 February 2022 |