- Company Overview for EDMUND WILLIAMS LIMITED (08728052)
- Filing history for EDMUND WILLIAMS LIMITED (08728052)
- People for EDMUND WILLIAMS LIMITED (08728052)
- Charges for EDMUND WILLIAMS LIMITED (08728052)
- More for EDMUND WILLIAMS LIMITED (08728052)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | TM01 | Termination of appointment of Edmund Lattimore as a director on 11 November 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Mr Conrad Soeren Quast on 1 March 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
14 May 2014 | AP01 | Appointment of Mr William Stewart Lang as a director | |
13 Feb 2014 | AD01 | Registered office address changed from Unit 6B Clapham North Arts Centre 26-32 Voltaire Road London SW4 6DH on 13 February 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AD01 | Registered office address changed from Battersea Studios Studio G8 80 Silverthorne Road London SW8 3HE United Kingdom on 18 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Edmund Lattimore on 9 December 2013 | |
09 Dec 2013 | AP01 | Appointment of Mr Conrad Soeren Quast as a director | |
11 Oct 2013 | NEWINC |
Incorporation
|