WILLIAMS & DONOVAN (BENFLEET) LETTINGS LIMITED
Company number 08704231
- Company Overview for WILLIAMS & DONOVAN (BENFLEET) LETTINGS LIMITED (08704231)
- Filing history for WILLIAMS & DONOVAN (BENFLEET) LETTINGS LIMITED (08704231)
- People for WILLIAMS & DONOVAN (BENFLEET) LETTINGS LIMITED (08704231)
- More for WILLIAMS & DONOVAN (BENFLEET) LETTINGS LIMITED (08704231)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
08 Aug 2024 | PSC04 | Change of details for Mr Ian Anthony Williams as a person with significant control on 13 April 2023 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Ian Anthony Williams on 13 April 2023 | |
13 Jun 2024 | PSC07 | Cessation of Paul Steven Cross as a person with significant control on 31 January 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
23 Feb 2023 | TM01 | Termination of appointment of Paul Steven Cross as a director on 10 February 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ on 4 June 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Ian Anthony Williams on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Colin O'donovan on 23 October 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
23 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
23 Aug 2019 | PSC04 | Change of details for Mr Paul Steven Cross as a person with significant control on 23 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Paul Steven Cross as a director on 23 August 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EF to 1 Royal Terrace Southend-on-Sea SS1 1EA on 11 June 2019 | |
27 Dec 2018 | SH08 | Change of share class name or designation | |
27 Dec 2018 | SH08 | Change of share class name or designation |