Advanced company searchLink opens in new window

WILLIAMSONS HOLDINGS LIMITED

Company number 13089601

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)
05 Feb 2025 AP01 Appointment of Mr Wayne Michael Walker as a director on 31 January 2025
05 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2025 MA Memorandum and Articles of Association
04 Feb 2025 SH08 Change of share class name or designation
04 Feb 2025 AP03 Appointment of Mr Neil Waterhouse as a secretary on 31 January 2025
04 Feb 2025 AP01 Appointment of Mr Neil Waterhouse as a director on 31 January 2025
04 Feb 2025 AP01 Appointment of Ms Amanda May Louise Hewson as a director on 31 January 2025
04 Feb 2025 AP01 Appointment of Mrs Rebecca Bisby as a director on 31 January 2025
04 Feb 2025 PSC02 Notification of Williamsons Trustees Limited as a person with significant control on 31 January 2025
04 Feb 2025 PSC07 Cessation of Jane Frances Cousins as a person with significant control on 31 January 2025
04 Feb 2025 PSC07 Cessation of Sarah Jane Clubley as a person with significant control on 31 January 2025
04 Feb 2025 MR01 Registration of charge 130896010003, created on 31 January 2025
10 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
23 Aug 2024 SH06 Cancellation of shares. Statement of capital on 19 August 2024
  • GBP 2,500
21 Aug 2024 AA Group of companies' accounts made up to 31 January 2024
06 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
07 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 3,250
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
10 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Feb 2023 PSC01 Notification of Sarah Jane Clubley as a person with significant control on 31 January 2023
14 Feb 2023 PSC01 Notification of Jane Frances Cousins as a person with significant control on 31 January 2023
14 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 14 February 2023
14 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
10 Feb 2023 TM01 Termination of appointment of Brian George Cook as a director on 31 January 2023