Advanced company searchLink opens in new window

B.A. WILLIAMS HOLDINGS LIMITED

Company number 12394470

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)
25 Nov 2024 AD01 Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 November 2024
25 Nov 2024 LIQ01 Declaration of solvency
25 Nov 2024 600 Appointment of a voluntary liquidator
25 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-11-19
13 Nov 2024 AA Micro company accounts made up to 31 July 2024
13 Jun 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 13 June 2024
15 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 July 2023
25 Aug 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
27 May 2020 PSC01 Notification of Pratibha Rajendra Savani as a person with significant control on 9 February 2020
28 Apr 2020 SH20 Statement by Directors
28 Apr 2020 SH19 Statement of capital on 28 April 2020
  • GBP 1,050,000
28 Apr 2020 CAP-SS Solvency Statement dated 31/03/20
28 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of entire issued capital approved 14/02/2020
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 3,189,000
09 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-09
  • GBP 2,050