Download leads from Nexok and grow your business. Find out more

D. T. Williams Limited

Documents

Total Documents271
Total Pages1,690

Filing History

16 January 2024Confirmation statement made on 6 January 2024 with no updates
15 May 2023Total exemption full accounts made up to 31 August 2022
10 January 2023Confirmation statement made on 6 January 2023 with no updates
1 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21
1 June 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21
1 June 2022Audit exemption subsidiary accounts made up to 31 August 2021
1 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21
13 January 2022Confirmation statement made on 6 January 2022 with no updates
10 June 2021Micro company accounts made up to 31 August 2020
9 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20
9 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20
8 January 2021Confirmation statement made on 6 January 2021 with no updates
22 June 2020Total exemption full accounts made up to 31 August 2019
22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19
31 January 2020Appointment of Mr Bharat Kamarshi Chotai as a secretary on 18 January 2020
31 January 2020Termination of appointment of Piyoosh Kamarshibhai Chotai as a secretary on 18 January 2020
14 January 2020Confirmation statement made on 6 January 2020 with no updates
23 July 2019Registered office address changed from 6 Bolton Close Bellbrook Industrial Park Uckfield TN22 1PH England to Westminster House Bolton Close Bellbrook Industrial Estate Uckfield TN22 1PH on 23 July 2019
10 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18
10 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18
10 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18
10 June 2019Audit exemption subsidiary accounts made up to 31 August 2018
16 January 2019Confirmation statement made on 6 January 2019 with no updates
30 May 2018Audit exemption subsidiary accounts made up to 31 August 2017
30 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17
30 May 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17
30 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17
15 January 2018Confirmation statement made on 6 January 2018 with no updates
9 November 2017Previous accounting period extended from 31 March 2017 to 31 August 2017
9 November 2017Previous accounting period extended from 31 March 2017 to 31 August 2017
29 July 2017Registration of charge 015160310010, created on 28 July 2017
29 July 2017Registration of charge 015160310010, created on 28 July 2017
27 July 2017Registration of charge 015160310009, created on 26 July 2017
27 July 2017Registration of charge 015160310009, created on 26 July 2017
15 July 2017Registration of charge 015160310008, created on 14 July 2017
15 July 2017Registration of charge 015160310008, created on 14 July 2017
16 January 2017Confirmation statement made on 6 January 2017 with updates
16 January 2017Confirmation statement made on 6 January 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
1 December 2016Appointment of Mr Bipin Kamarshi Chotai as a director on 1 December 2016
1 December 2016Termination of appointment of Jane Elizabeth Ward as a secretary on 1 December 2016
1 December 2016Termination of appointment of Glyn David Williams as a director on 1 December 2016
1 December 2016Appointment of Mr Piyoosh Kamarshibhai Chotai as a secretary on 1 December 2016
1 December 2016Appointment of Mr Bharat Kamarshi Chotai as a director on 1 December 2016
1 December 2016Appointment of Mr Bharat Kamarshi Chotai as a director on 1 December 2016
1 December 2016Appointment of Mr Bipin Kamarshi Chotai as a director on 1 December 2016
1 December 2016Termination of appointment of Sylvia Williams as a secretary on 1 December 2016
1 December 2016Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 6 Bolton Close Bellbrook Industrial Park Uckfield TN22 1PH on 1 December 2016
1 December 2016Termination of appointment of Sylvia Williams as a secretary on 1 December 2016
1 December 2016Termination of appointment of Jane Elizabeth Ward as a secretary on 1 December 2016
1 December 2016Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 6 Bolton Close Bellbrook Industrial Park Uckfield TN22 1PH on 1 December 2016
1 December 2016Appointment of Mr Piyoosh Kamarshibhai Chotai as a secretary on 1 December 2016
1 December 2016Termination of appointment of Glyn David Williams as a director on 1 December 2016
1 December 2016Termination of appointment of Jane Elizabeth Ward as a director on 1 December 2016
1 December 2016Termination of appointment of Jane Elizabeth Ward as a director on 1 December 2016
23 August 2016Satisfaction of charge 5 in full
23 August 2016Satisfaction of charge 2 in full
23 August 2016Satisfaction of charge 7 in full
23 August 2016Satisfaction of charge 3 in full
23 August 2016Satisfaction of charge 3 in full
23 August 2016Satisfaction of charge 6 in full
23 August 2016Satisfaction of charge 5 in full
23 August 2016Satisfaction of charge 2 in full
23 August 2016Satisfaction of charge 7 in full
23 August 2016Satisfaction of charge 6 in full
4 July 2016Director's details changed for Glyn David Williams on 4 June 2016
4 July 2016Director's details changed for Glyn David Williams on 4 June 2016
11 April 2016Amended total exemption small company accounts made up to 31 March 2015
11 April 2016Amended total exemption small company accounts made up to 31 March 2015
26 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
26 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
25 June 2015Appointment of Mrs Sylvia Williams as a secretary on 1 February 2015
25 June 2015Appointment of Mrs Sylvia Williams as a secretary on 1 February 2015
25 June 2015Appointment of Mrs Sylvia Williams as a secretary on 1 February 2015
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
25 November 2014Director's details changed for Mrs Jane Elizabeth Ward on 19 November 2014
25 November 2014Director's details changed for Mrs Jane Elizabeth Ward on 19 November 2014
20 May 2014Amended accounts made up to 31 March 2011
20 May 2014Amended accounts made up to 31 March 2013
20 May 2014Amended accounts made up to 31 March 2012
20 May 2014Amended accounts made up to 31 March 2012
20 May 2014Amended accounts made up to 31 March 2011
20 May 2014Amended accounts made up to 31 March 2013
15 May 2014Termination of appointment of Sylvia Williams as a director
15 May 2014Termination of appointment of Sylvia Williams as a director
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
22 January 2010Director's details changed for Jane Elizabeth Ward on 6 January 2010
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
22 January 2010Director's details changed for Jane Elizabeth Ward on 6 January 2010
22 January 2010Director's details changed for Glyn David Williams on 6 January 2010
22 January 2010Director's details changed for Jane Elizabeth Ward on 6 January 2010
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
22 January 2010Director's details changed for Glyn David Williams on 6 January 2010
22 January 2010Director's details changed for Glyn David Williams on 6 January 2010
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
22 January 2010Director's details changed for Sylvia May Williams on 6 January 2010
22 January 2010Secretary's details changed for Jane Elizabeth Ward on 6 January 2010
22 January 2010Secretary's details changed for Jane Elizabeth Ward on 6 January 2010
22 January 2010Director's details changed for Sylvia May Williams on 6 January 2010
22 January 2010Director's details changed for Sylvia May Williams on 6 January 2010
22 January 2010Secretary's details changed for Jane Elizabeth Ward on 6 January 2010
12 January 2010Total exemption small company accounts made up to 31 March 2009
12 January 2010Total exemption small company accounts made up to 31 March 2009
16 January 2009Return made up to 06/01/09; full list of members
16 January 2009Return made up to 06/01/09; full list of members
17 November 2008Total exemption small company accounts made up to 31 March 2008
17 November 2008Total exemption small company accounts made up to 31 March 2008
28 January 2008Return made up to 06/01/08; full list of members
28 January 2008Return made up to 06/01/08; full list of members
27 December 2007Total exemption small company accounts made up to 31 March 2007
27 December 2007Total exemption small company accounts made up to 31 March 2007
7 March 2007Return made up to 06/01/07; full list of members
7 March 2007Return made up to 06/01/07; full list of members
23 January 2007Total exemption small company accounts made up to 31 March 2006
23 January 2007Total exemption small company accounts made up to 31 March 2006
7 July 2006Total exemption small company accounts made up to 31 March 2005
7 July 2006Total exemption small company accounts made up to 31 March 2005
24 January 2006Location of debenture register
24 January 2006Location of register of members
24 January 2006Return made up to 06/01/06; full list of members
24 January 2006Location of register of members
24 January 2006Registered office changed on 24/01/06 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
24 January 2006Return made up to 06/01/06; full list of members
24 January 2006Registered office changed on 24/01/06 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
24 January 2006Location of debenture register
21 February 2005Return made up to 06/01/05; full list of members
21 February 2005Return made up to 06/01/05; full list of members
15 November 2004Total exemption small company accounts made up to 31 March 2004
15 November 2004Total exemption small company accounts made up to 31 March 2004
5 February 2004Accounts for a small company made up to 31 March 2003
5 February 2004Accounts for a small company made up to 31 March 2003
29 January 2004Return made up to 06/01/04; full list of members
29 January 2004Return made up to 06/01/04; full list of members
9 October 2003Return made up to 06/01/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
9 October 2003Return made up to 06/01/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
28 February 2003Return made up to 06/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
28 February 2003Return made up to 06/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
8 January 2003Accounts for a small company made up to 31 March 2002
8 January 2003Accounts for a small company made up to 31 March 2002
28 January 2002Accounts for a small company made up to 31 March 2001
28 January 2002Accounts for a small company made up to 31 March 2001
16 January 2002Return made up to 06/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
16 January 2002Return made up to 06/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
9 January 2002Registered office changed on 09/01/02 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
9 January 2002Registered office changed on 09/01/02 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
5 February 2001Accounts for a small company made up to 31 March 2000
5 February 2001Accounts for a small company made up to 31 March 2000
10 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
15 April 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
17 January 2000Return made up to 06/01/00; full list of members
17 January 2000Return made up to 06/01/00; full list of members
24 December 1999Accounts for a small company made up to 31 March 1999
24 December 1999Accounts for a small company made up to 31 March 1999
22 June 1999Registered office changed on 22/06/99 from: cornelius house 178/180 church road hove east sussex BN3 2DJ
22 June 1999Registered office changed on 22/06/99 from: cornelius house 178/180 church road hove east sussex BN3 2DJ
2 March 1999Full accounts made up to 31 March 1998
2 March 1999Full accounts made up to 31 March 1998
15 January 1999Return made up to 06/01/99; full list of members
15 January 1999Return made up to 06/01/99; full list of members
15 December 1998Secretary's particulars changed;director's particulars changed
15 December 1998Secretary's particulars changed;director's particulars changed
6 May 1998Full accounts made up to 31 March 1997
6 May 1998Full accounts made up to 31 March 1997
8 January 1998Return made up to 06/01/98; no change of members
8 January 1998Return made up to 06/01/98; no change of members
8 January 1997Return made up to 06/01/97; no change of members
8 January 1997Return made up to 06/01/97; no change of members
6 January 1997Full accounts made up to 31 March 1996
6 January 1997Full accounts made up to 31 March 1996
8 October 1996Particulars of mortgage/charge
8 October 1996Particulars of mortgage/charge
8 October 1996Particulars of mortgage/charge
8 October 1996Particulars of mortgage/charge
15 January 1996Return made up to 06/01/96; full list of members
15 January 1996Return made up to 06/01/96; full list of members
28 November 1995Full accounts made up to 31 March 1995
28 November 1995Full accounts made up to 31 March 1995
30 August 1995Declaration of satisfaction of mortgage/charge
30 August 1995Declaration of satisfaction of mortgage/charge
30 August 1995Declaration of satisfaction of mortgage/charge
30 August 1995Declaration of satisfaction of mortgage/charge
17 February 1995Particulars of mortgage/charge
17 February 1995Particulars of mortgage/charge
13 January 1995Return made up to 06/01/95; no change of members
13 January 1995Return made up to 06/01/95; no change of members
12 January 1995Full accounts made up to 31 March 1994
12 January 1995Full accounts made up to 31 March 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
16 May 1994Return made up to 06/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 May 1994Return made up to 06/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 March 1994Registered office changed on 30/03/94 from: 37 broadwater street west worthing west sussex BN14 9BY
30 March 1994Registered office changed on 30/03/94 from: 37 broadwater street west worthing west sussex BN14 9BY
13 February 1994Full accounts made up to 31 March 1993
13 February 1994Full accounts made up to 31 March 1993
2 February 1993Return made up to 06/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 1993Return made up to 06/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 1993Full accounts made up to 31 March 1992
2 February 1993Full accounts made up to 31 March 1992
17 March 1992Return made up to 06/01/92; no change of members
17 March 1992Return made up to 06/01/92; no change of members
18 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 February 1992Full accounts made up to 31 March 1991
1 February 1992Full accounts made up to 31 March 1991
5 February 1991Return made up to 06/01/91; full list of members
5 February 1991Return made up to 06/01/91; full list of members
5 February 1991Full accounts made up to 31 March 1990
5 February 1991Full accounts made up to 31 March 1990
31 January 1990Full accounts made up to 31 March 1989
31 January 1990Full accounts made up to 31 March 1989
20 January 1990Return made up to 02/01/90; full list of members
20 January 1990Return made up to 02/01/90; full list of members
11 January 1990Director's particulars changed
11 January 1990Director's particulars changed
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 November 1989Particulars of mortgage/charge
24 November 1989Particulars of mortgage/charge
3 October 1989Memorandum and Articles of Association
3 October 1989Memorandum and Articles of Association
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 September 1989Registered office changed on 14/09/89 from: 120 vale road northfleet kent DA11 8BS
14 September 1989Registered office changed on 14/09/89 from: 120 vale road northfleet kent DA11 8BS
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 August 1989Particulars of mortgage/charge
11 August 1989Particulars of mortgage/charge
2 December 1988Full accounts made up to 31 March 1988
2 December 1988Full accounts made up to 31 March 1988
15 February 1988Particulars of mortgage/charge
15 February 1988Particulars of mortgage/charge
25 November 1987Return made up to 18/11/87; full list of members
25 November 1987Accounts made up to 30 September 1986
25 November 1987Return made up to 18/11/87; full list of members
25 November 1987Accounts made up to 30 September 1986
29 September 1987Accounting reference date extended from 30/09 to 31/03
29 September 1987Accounting reference date extended from 30/09 to 31/03
24 July 1986Full accounts made up to 30 September 1985
24 July 1986Full accounts made up to 30 September 1985
24 July 1986Annual return made up to 19/07/86
24 July 1986Annual return made up to 19/07/86
Sign up now to grow your client base. Plans & Pricing