- Company Overview for WILLIAMS FINANCIAL MANAGEMENT LTD (08125213)
- Filing history for WILLIAMS FINANCIAL MANAGEMENT LTD (08125213)
- People for WILLIAMS FINANCIAL MANAGEMENT LTD (08125213)
- Charges for WILLIAMS FINANCIAL MANAGEMENT LTD (08125213)
- More for WILLIAMS FINANCIAL MANAGEMENT LTD (08125213)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
09 May 2024 | AD01 | Registered office address changed from 182 Abbeydale Road South Sheffield S7 2QU England to Eaton Mews 182 Abbeydale Road South Sheffield S7 2QU on 9 May 2024 | |
02 May 2024 | AD01 | Registered office address changed from 42-44 Nottingham Road Mansfield NG18 1BL England to 182 Abbeydale Road South Sheffield S7 2QU on 2 May 2024 | |
07 Feb 2024 | PSC04 | Change of details for Mr Jason Mark Williams as a person with significant control on 31 January 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Jason Mark Williams on 31 January 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
20 Jan 2023 | PSC04 | Change of details for Mr Jason Mark Williams as a person with significant control on 6 January 2023 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
08 Jan 2021 | CH01 | Director's details changed for Mr Jason Mark Williams on 6 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from Holmlea Main Street Calver Hope Valley S32 3XR England to 42-44 Nottingham Road Mansfield NG18 1BL on 8 January 2021 | |
06 Jan 2021 | TM02 | Termination of appointment of Jessica Rose Williams as a secretary on 1 January 2021 | |
09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
20 Apr 2018 | PSC04 | Change of details for Mr Jason Mark Williams as a person with significant control on 19 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 28 Owlthorpe Avenue Mosborough Sheffield South Yorkshire S20 5JS to Holmlea Main Street Calver Hope Valley S32 3XR on 20 April 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 |