- Company Overview for D.A. WILLIAMS & SONS LIMITED (11820399)
- Filing history for D.A. WILLIAMS & SONS LIMITED (11820399)
- People for D.A. WILLIAMS & SONS LIMITED (11820399)
- Charges for D.A. WILLIAMS & SONS LIMITED (11820399)
- More for D.A. WILLIAMS & SONS LIMITED (11820399)
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) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr John Kendall Williams on 24 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr John Kendall Williams as a person with significant control on 24 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Thomas Robert Williams as a person with significant control on 24 March 2021 | |
25 Mar 2021 | PSC07 | Cessation of Richard Tudor Williams as a person with significant control on 24 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
07 Oct 2019 | PSC01 | Notification of Richard Tudor Williams as a person with significant control on 20 September 2019 | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | PSC04 | Change of details for Mr Thomas Robert Williams as a person with significant control on 20 September 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mrs Rosemary Anne Williams as a person with significant control on 20 September 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mr John Kendall Williams as a person with significant control on 20 September 2019 | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 20 September 2019
|
|
26 Sep 2019 | MR01 | Registration of charge 118203990003, created on 20 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from , 5 Parliament Street, Hull, HU1 2AZ, England to Daisy Hill Farm Daisy Hill Road Burstwick East Yorkshire HU12 9HE on 25 September 2019 | |
24 Sep 2019 | MR01 | Registration of charge 118203990002, created on 20 September 2019 | |
11 Sep 2019 | MR01 | Registration of charge 118203990001, created on 2 September 2019 | |
09 Aug 2019 | AA | Accounts for a dormant company made up to 30 June 2019 |