Advanced company searchLink opens in new window

D.A. WILLIAMS & SONS LIMITED

Company number 11820399

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 375,100
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