Advanced company searchLink opens in new window

WILLIAMS & DONOVAN (BENFLEET) LETTINGS LIMITED

Company number 08704231

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)
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
  • GBP 600
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