Advanced company searchLink opens in new window

WILLIAMS ASSOCIATES LTD

Company number 11866361

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)
12 Jul 2024 AA Micro company accounts made up to 31 March 2024
04 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Jul 2023 SH10 Particulars of variation of rights attached to shares
19 Jul 2023 MA Memorandum and Articles of Association
19 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2023 SH08 Change of share class name or designation
11 Jul 2023 PSC04 Change of details for Mr Ben Joseph Williams as a person with significant control on 11 July 2023
11 Jul 2023 PSC01 Notification of Ruth Abigail Dawson as a person with significant control on 11 July 2023
11 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
12 Apr 2023 AP01 Appointment of Ms Ruth Abigail Dawson as a director on 1 April 2023
08 Apr 2023 CERTNM Company name changed kiln holdings LIMITED\certificate issued on 08/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
06 Jan 2023 CH01 Director's details changed for Mr Ben Joseph Williams on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 January 2023
21 Dec 2022 AD01 Registered office address changed from Soho Works 56 Shoreditch High Street London E1 6JJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 December 2022
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
08 Feb 2022 ANNOTATION Rectified The form AP01 was removed from the public register on 08/04/2022 as it was invalid or ineffective
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
14 May 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 AD01 Registered office address changed from Unit 2 Cyntra Mews Mare Street Hackney London E8 3QE England to Soho Works 56 Shoreditch High Street London E1 6JJ on 23 April 2021
24 Jul 2020 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 AD01 Registered office address changed from Flat 2, Cyntra Place 201 Mare Street London E8 3QE England to Unit 2 Cyntra Mews Mare Street Hackney London E8 3QE on 20 July 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
22 Jun 2020 PSC04 Change of details for Mr Ben Joseph Williams as a person with significant control on 24 March 2020