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

Williams  Accommodation Agency Limited

Documents

Total Documents357
Total Pages864

Filing History

31 March 2023Accounts for a dormant company made up to 30 June 2022
13 February 2023Confirmation statement made on 24 January 2023 with no updates
31 March 2022Accounts for a dormant company made up to 30 June 2021
10 February 2022Confirmation statement made on 24 January 2022 with no updates
9 March 2021Confirmation statement made on 24 January 2021 with no updates
18 November 2020Accounts for a dormant company made up to 30 June 2020
31 March 2020Accounts for a dormant company made up to 30 June 2019
24 January 2020Confirmation statement made on 24 January 2020 with no updates
13 March 2019Micro company accounts made up to 30 June 2018
25 February 2019Confirmation statement made on 24 January 2019 with no updates
9 March 2018Micro company accounts made up to 30 June 2017
9 March 2018Confirmation statement made on 24 January 2018 with updates
28 September 2017Micro company accounts made up to 30 June 2016
28 September 2017Micro company accounts made up to 30 June 2016
26 September 2017Withdraw the company strike off application
26 September 2017Withdraw the company strike off application
5 September 2017First Gazette notice for voluntary strike-off
5 September 2017First Gazette notice for voluntary strike-off
25 August 2017Application to strike the company off the register
25 August 2017Application to strike the company off the register
23 May 2017Appointment of Prof Phyllis Williams as a director on 8 December 2010
23 May 2017Termination of appointment of Ernest Courtney Borland as a director on 13 March 2016
23 May 2017Registered office address changed from 10 Mercator Road Lewisham London SE13 5EN to Flat 1 144 Croxted Road London SE21 8NR on 23 May 2017
23 May 2017Termination of appointment of Ernest Courtney Borland as a director on 13 March 2016
23 May 2017Termination of appointment of Milicent Beatrice Williams as a director on 21 June 2006
23 May 2017Appointment of Prof Phyllis Williams as a director on 8 December 2010
23 May 2017Registered office address changed from 10 Mercator Road Lewisham London SE13 5EN to Flat 1 144 Croxted Road London SE21 8NR on 23 May 2017
23 May 2017Termination of appointment of Milicent Beatrice Williams as a director on 21 June 2006
13 April 2017Termination of appointment of Phyllis Williams as a director on 8 December 2010
13 April 2017Registered office address changed from 144 Croxted Road London SE21 8NR England to 10 Mercator Road Lewisham London SE13 5EN on 13 April 2017
13 April 2017Registered office address changed from 144 Croxted Road London SE21 8NR England to 10 Mercator Road Lewisham London SE13 5EN on 13 April 2017
13 April 2017Termination of appointment of Phyllis Williams as a director on 8 December 2010
27 March 2017Confirmation statement made on 24 January 2017 with updates
27 March 2017Confirmation statement made on 24 January 2017 with updates
24 May 2016Appointment of Mrs Milicent Beatrice Williams as a director on 21 June 2006
24 May 2016Appointment of Ernest Courtney Borland as a director on 13 March 2016
24 May 2016Appointment of Ernest Courtney Borland as a director on 13 March 2016
24 May 2016Appointment of Mrs Milicent Beatrice Williams as a director on 21 June 2006
4 May 2016Cancellation of shares. Statement of capital on 29 March 2016
  • GBP 2
4 May 2016Cancellation of shares. Statement of capital on 29 March 2016
  • GBP 2
11 April 2016Total exemption small company accounts made up to 30 June 2015
11 April 2016Total exemption small company accounts made up to 30 June 2015
11 April 2016Registered office address changed from 10 Mercator Road London Lewisham SE13 5EN to 144 Croxted Road London SE21 8NR on 11 April 2016
11 April 2016Registered office address changed from 10 Mercator Road London Lewisham SE13 5EN to 144 Croxted Road London SE21 8NR on 11 April 2016
7 April 2016Registered office address changed from Flat 1 144 Croxted Road London SE21 8NR to 10 Mercator Road London Lewisham SE13 5EN on 7 April 2016
7 April 2016Registered office address changed from Flat 1 144 Croxted Road London SE21 8NR to 10 Mercator Road London Lewisham SE13 5EN on 7 April 2016
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,001
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,001
28 March 2015Total exemption small company accounts made up to 30 June 2014
28 March 2015Total exemption small company accounts made up to 30 June 2014
28 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 50,001
28 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 50,001
20 March 2014Total exemption full accounts made up to 30 June 2013
20 March 2014Total exemption full accounts made up to 30 June 2013
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,001
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,001
22 January 2014Termination of appointment of Milicent Williams as a director
22 January 2014Registered office address changed from 10 Mercator Road Lewisham London SE14 5EN on 22 January 2014
22 January 2014Registered office address changed from 10 Mercator Road Lewisham London SE14 5EN on 22 January 2014
22 January 2014Termination of appointment of Milicent Williams as a director
18 June 2013Appointment of Mrs Milicent Beatrice Williams as a director
18 June 2013Appointment of Mrs Milicent Beatrice Williams as a director
17 June 2013Registered office address changed from Flat 1 144 Croxted Road London U.K. SE21 8NR on 17 June 2013
17 June 2013Registered office address changed from Flat 1 144 Croxted Road London U.K. SE21 8NR on 17 June 2013
29 March 2013Total exemption small company accounts made up to 30 June 2012
29 March 2013Total exemption small company accounts made up to 30 June 2012
23 March 2013Annual return made up to 10 January 2013 with a full list of shareholders
23 March 2013Annual return made up to 10 January 2013 with a full list of shareholders
10 January 2013Appointment of Ms Phyllis Williams as a director
10 January 2013Termination of appointment of Milicent Williams as a director
10 January 2013Appointment of Ms Phyllis Williams as a director
10 January 2013Termination of appointment of Milicent Williams as a director
9 January 2013Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 9 January 2013
9 January 2013Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 9 January 2013
9 January 2013Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 9 January 2013
17 September 2012Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 17 September 2012
17 September 2012Appointment of Mrs Milicent Beatrice Williams as a director
17 September 2012Termination of appointment of Phyllis Williams as a director
17 September 2012Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 17 September 2012
17 September 2012Termination of appointment of Verol Gordon as a secretary
17 September 2012Termination of appointment of Verol Gordon as a secretary
17 September 2012Appointment of Mrs Milicent Beatrice Williams as a director
17 September 2012Termination of appointment of Phyllis Williams as a director
6 September 2012Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 6 September 2012
6 September 2012Termination of appointment of Milicent Williams as a director
6 September 2012Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 6 September 2012
6 September 2012Appointment of Mr Verol Anthony Gordon as a secretary
6 September 2012Appointment of Mr Verol Anthony Gordon as a secretary
6 September 2012Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road London SE13 5EN England on 6 September 2012
6 September 2012Termination of appointment of Milicent Williams as a director
22 August 2012Appointment of Phyllis Williams as a director
22 August 2012Appointment of Phyllis Williams as a director
20 August 2012Termination of appointment of Verol Gordon as a secretary
20 August 2012Termination of appointment of Verol Gordon as a secretary
20 August 2012Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 20 August 2012
20 August 2012Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 20 August 2012
20 August 2012Appointment of Mrs Milicent Williams as a director
20 August 2012Appointment of Mrs Milicent Williams as a director
16 July 2012Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 16 July 2012
16 July 2012Termination of appointment of Milicent Williams as a director
16 July 2012Appointment of Verol Gordon as a secretary
16 July 2012Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 16 July 2012
16 July 2012Termination of appointment of Milicent Williams as a director
16 July 2012Appointment of Verol Gordon as a secretary
8 March 2012Total exemption small company accounts made up to 30 June 2011
8 March 2012Total exemption small company accounts made up to 30 June 2011
15 February 2012Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR United Kingdom on 15 February 2012
15 February 2012Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR United Kingdom on 15 February 2012
14 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
14 February 2012Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 14 February 2012
14 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
14 February 2012Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 14 February 2012
31 January 2012Termination of appointment of Verol Gordon as a secretary
31 January 2012Appointment of Mrs Milicent Williams as a director
31 January 2012Termination of appointment of Verol Gordon as a secretary
31 January 2012Termination of appointment of Phyllis Williams as a director
31 January 2012Registered office address changed from 144 Croxted Road London SE21 8NR United Kingdom on 31 January 2012
31 January 2012Termination of appointment of Phyllis Williams as a director
31 January 2012Registered office address changed from 144 Croxted Road London SE21 8NR United Kingdom on 31 January 2012
31 January 2012Appointment of Mrs Milicent Williams as a director
25 January 2012Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road Lewisham London England SE13 5EN England on 25 January 2012
25 January 2012Registered office address changed from C/O Mercator Road Po Box Lewisham 10 Mercator Road Lewisham London England SE13 5EN England on 25 January 2012
24 January 2012Registered office address changed from 144 Croxted Road London SE21 8NR United Kingdom on 24 January 2012
24 January 2012Registered office address changed from 144 Croxted Road London SE21 8NR United Kingdom on 24 January 2012
20 January 2012Appointment of Ms Phyllis Williams as a director
20 January 2012Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 20 January 2012
20 January 2012Termination of appointment of Neville Strachan as a director
20 January 2012Appointment of Mr Verol Gordon as a secretary
20 January 2012Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 20 January 2012
20 January 2012Appointment of Ms Phyllis Williams as a director
20 January 2012Termination of appointment of Neville Strachan as a director
20 January 2012Appointment of Mr Verol Gordon as a secretary
18 January 2012Termination of appointment of Verol Gordon as a secretary
18 January 2012Appointment of Mr Neville George Strachan as a director
18 January 2012Appointment of Mr Neville George Strachan as a director
18 January 2012Termination of appointment of Verol Gordon as a secretary
18 January 2012Registered office address changed from Flat 1 144 Croxted Road London SE21 8NR United Kingdom on 18 January 2012
18 January 2012Termination of appointment of Phyllis Williams as a director
18 January 2012Termination of appointment of Phyllis Williams as a director
18 January 2012Registered office address changed from Flat 1 144 Croxted Road London SE21 8NR United Kingdom on 18 January 2012
17 January 2012Appointment of Ms Phyllis Williams as a director
17 January 2012Appointment of Mr Verol Gordon as a secretary
17 January 2012Termination of appointment of Neville Strachan as a director
17 January 2012Appointment of Mr Verol Gordon as a secretary
17 January 2012Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 17 January 2012
17 January 2012Termination of appointment of Neville Strachan as a director
17 January 2012Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 17 January 2012
17 January 2012Appointment of Ms Phyllis Williams as a director
3 January 2012Termination of appointment of Milicent Williams as a director
3 January 2012Termination of appointment of Milicent Williams as a director
28 December 2011Appointment of Mr Neville George Strachan as a director
28 December 2011Appointment of Mr Neville George Strachan as a director
21 November 2011Appointment of Mrs Milicent Williams as a director
21 November 2011Appointment of Mrs Milicent Williams as a director
21 November 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 21 November 2011
21 November 2011Termination of appointment of Verol Gordon as a secretary
21 November 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 21 November 2011
21 November 2011Termination of appointment of Phyllis Williams as a director
21 November 2011Termination of appointment of Verol Gordon as a secretary
21 November 2011Termination of appointment of Phyllis Williams as a director
8 November 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 8 November 2011
8 November 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 8 November 2011
8 November 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 8 November 2011
8 November 2011Termination of appointment of Millicent Williams as a director
8 November 2011Termination of appointment of Millicent Williams as a director
26 October 2011Termination of appointment of Verol Gordon as a secretary
26 October 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 26 October 2011
26 October 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 26 October 2011
26 October 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 26 October 2011
26 October 2011Termination of appointment of Verol Gordon as a secretary
26 October 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 26 October 2011
25 October 2011Termination of appointment of Phyllis Williams as a director
25 October 2011Termination of appointment of Phyllis Williams as a director
21 October 2011Cancellation of shares. Statement of capital on 21 October 2011
  • GBP 2
21 October 2011Cancellation of shares. Statement of capital on 21 October 2011
  • GBP 2
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 October 2011Registered office address changed from 144 Croxted Road London SE21 8NR Uk on 13 October 2011
13 October 2011Registered office address changed from 144 Croxted Road London SE21 8NR Uk on 13 October 2011
11 October 2011Appointment of Ms Phyllis Williams as a director
11 October 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 11 October 2011
11 October 2011Appointment of Verol Anthony Gordon as a secretary
11 October 2011Appointment of Verol Anthony Gordon as a secretary
11 October 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 11 October 2011
11 October 2011Appointment of Ms Phyllis Williams as a director
7 September 2011Registered office address changed from 144 Croxted Road Dutwich London SE21 8NR on 7 September 2011
7 September 2011Registered office address changed from 144 Croxted Road Dutwich London SE21 8NR on 7 September 2011
7 September 2011Registered office address changed from 144 Croxted Road Dutwich London SE21 8NR on 7 September 2011
5 September 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 5 September 2011
5 September 2011Appointment of Ms Phyllis Williams as a director
5 September 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 5 September 2011
5 September 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 5 September 2011
5 September 2011Appointment of Ms Phyllis Williams as a director
25 August 2011Appointment of Millicent Williams as a director
25 August 2011Appointment of Millicent Williams as a director
23 August 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 23 August 2011
23 August 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 23 August 2011
22 August 2011Termination of appointment of Leon Jones as a director
22 August 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 22 August 2011
22 August 2011Appointment of Verol Gordon as a secretary
22 August 2011Termination of appointment of Leon Jones as a director
22 August 2011Appointment of Verol Gordon as a secretary
22 August 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 22 August 2011
22 August 2011Termination of appointment of Leticia Muhammad as a director
22 August 2011Termination of appointment of Leticia Muhammad as a director
16 August 2011Appointment of Leticia May Muhammad as a director
16 August 2011Appointment of Leticia May Muhammad as a director
16 August 2011Appointment of Leon Vincent Jones as a director
16 August 2011Appointment of Leon Vincent Jones as a director
11 August 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 11 August 2011
11 August 2011Termination of appointment of Verol Gordon as a secretary
11 August 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 11 August 2011
11 August 2011Termination of appointment of Phyllis Williams as a director
11 August 2011Termination of appointment of Verol Gordon as a secretary
11 August 2011Termination of appointment of Phyllis Williams as a director
10 August 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 10 August 2011
10 August 2011Registered office address changed from 10 Mercator Road Lewisham London England SE13 5EN England on 10 August 2011
27 July 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 27 July 2011
27 July 2011Registered office address changed from 144 Croxted Road Dulwich London SE21 8NR on 27 July 2011
26 July 2011Termination of appointment of Leon Jones as a director
26 July 2011Appointment of Verol Gordon as a secretary
26 July 2011Appointment of Verol Gordon as a secretary
26 July 2011Appointment of Ms Phyllis Williams as a director
26 July 2011Registered office address changed from 10 Mercator Road London SE13 5EN England on 26 July 2011
26 July 2011Appointment of Ms Phyllis Williams as a director
26 July 2011Termination of appointment of Leon Jones as a director
26 July 2011Termination of appointment of Milicent Williams as a director
26 July 2011Termination of appointment of Milicent Williams as a director
26 July 2011Registered office address changed from 10 Mercator Road London SE13 5EN England on 26 July 2011
15 July 2011Termination of appointment of Phyllis Williams as a director
15 July 2011Appointment of Mrs Milicent Williams as a director
15 July 2011Appointment of Mrs Milicent Williams as a director
15 July 2011Termination of appointment of Phyllis Williams as a director
12 July 2011Appointment of Ms Phyllis Williams as a director
12 July 2011Appointment of Ms Phyllis Williams as a director
11 July 2011Termination of appointment of Milicent Williams as a director
11 July 2011Termination of appointment of Milicent Williams as a director
1 July 2011Termination of appointment of Verol Gordon as a secretary
1 July 2011Termination of appointment of Verol Gordon as a secretary
30 June 2011Registered office address changed from 144 Croxted Road London SE21 8NR on 30 June 2011
30 June 2011Registered office address changed from 144 Croxted Road London SE21 8NR on 30 June 2011
28 June 2011Appointment of Verol Gordon as a secretary
28 June 2011Appointment of Verol Gordon as a secretary
28 June 2011Registered office address changed from 10 Mergator Road Lewisham London SE14 5EN on 28 June 2011
28 June 2011Registered office address changed from 10 Mergator Road Lewisham London SE14 5EN on 28 June 2011
6 June 2011Termination of appointment of Phyllis Williams as a director
6 June 2011Termination of appointment of Verol Gordon as a secretary
6 June 2011Termination of appointment of Verol Gordon as a secretary
6 June 2011Appointment of Mrs Milicent Williams as a director
6 June 2011Termination of appointment of Phyllis Williams as a director
6 June 2011Appointment of Mr Leon Vincent Jones as a director
6 June 2011Appointment of Mr Leon Vincent Jones as a director
6 June 2011Appointment of Mrs Milicent Williams as a director
27 May 2011Registered office address changed from 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 27 May 2011
27 May 2011Registered office address changed from 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 27 May 2011
24 May 2011Appointment of Ms Phyllis Williams as a director
24 May 2011Appointment of Ms Phyllis Williams as a director
16 May 2011Termination of appointment of Millicent Williams as a director
16 May 2011Termination of appointment of Phyllis Williams as a director
16 May 2011Appointment of Mr Verol Anthony Gordon as a secretary
16 May 2011Termination of appointment of Phyllis Williams as a director
16 May 2011Termination of appointment of Millicent Williams as a director
16 May 2011Appointment of Mr Verol Anthony Gordon as a secretary
27 April 2011Termination of appointment of Leticia Muhammad as a director
27 April 2011Appointment of Ms Phyllis Williams as a director
27 April 2011Termination of appointment of Leon Jones as a director
27 April 2011Termination of appointment of Leticia Muhammad as a director
27 April 2011Registered office address changed from 10 Mercator Road Lewisham London SE13 5EN England on 27 April 2011
27 April 2011Registered office address changed from 10 Mercator Road Lewisham London SE13 5EN England on 27 April 2011
27 April 2011Termination of appointment of Leon Jones as a director
27 April 2011Appointment of Ms Phyllis Williams as a director
8 April 2011Registered office address changed from Po Box 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 8 April 2011
8 April 2011Termination of appointment of Phyllis Williams Llb Llm as a director
8 April 2011Termination of appointment of Phyllis Williams Llb Llm as a director
8 April 2011Registered office address changed from Po Box 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 8 April 2011
8 April 2011Registered office address changed from Po Box 144 Croxted Road Dulwich London United Kingdom SE21 8NR United Kingdom on 8 April 2011
4 February 2011Registered office address changed from 12 Birch Close Peckham London SE15 4UG on 4 February 2011
4 February 2011Termination of appointment of Sanda Jones as a secretary
4 February 2011Appointment of Ms Phyllis Williams Llb Llm as a director
4 February 2011Appointment of Sanda Joy Jones as a secretary
4 February 2011Registered office address changed from 12 Birch Close Peckham London SE15 4UG on 4 February 2011
4 February 2011Appointment of Ms Phyllis Williams Llb Llm as a director
4 February 2011Registered office address changed from 12 Birch Close Peckham London SE15 4UG on 4 February 2011
4 February 2011Termination of appointment of Phyllis Williams Llb,Llm as a director
4 February 2011Termination of appointment of Sanda Jones as a secretary
4 February 2011Appointment of Sanda Joy Jones as a secretary
4 February 2011Termination of appointment of Phyllis Williams Llb,Llm as a director
4 February 2011Termination of appointment of Sanda Jones as a secretary
4 February 2011Termination of appointment of Verol Gordon as a secretary
4 February 2011Termination of appointment of Verol Gordon as a secretary
4 February 2011Termination of appointment of Sanda Jones as a secretary
25 January 2011Registered office address changed from 144 Croxted Road, Dulwich London England SE21 8NR on 25 January 2011
25 January 2011Registered office address changed from 144 Croxted Road, Dulwich London England SE21 8NR on 25 January 2011
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
17 November 2010Appointment of Millicent Williams as a director
17 November 2010Appointment of Millicent Williams as a director
26 October 2010Appointment of Leon Vincent Jones as a director
26 October 2010Appointment of Leon Vincent Jones as a director
26 October 2010Appointment of Leticia May Muhammad as a director
26 October 2010Appointment of Leticia May Muhammad as a director
28 July 2010Total exemption full accounts made up to 30 June 2010
28 July 2010Total exemption full accounts made up to 30 June 2010
14 November 2009Total exemption full accounts made up to 30 June 2009
14 November 2009Total exemption full accounts made up to 30 June 2009
19 August 2009Appointment terminated director milicent williams
19 August 2009Appointment terminated director milicent williams
12 August 2009Return made up to 21/06/09; full list of members
12 August 2009Return made up to 21/06/09; full list of members
12 August 2009Appointment terminated director sandra jones
12 August 2009Appointment terminated director sandra jones
30 June 2009Total exemption full accounts made up to 30 June 2008
30 June 2009Total exemption full accounts made up to 30 June 2008
26 June 2009Director appointed sandra joy jones
26 June 2009Director appointed sandra joy jones
26 June 2009Director appointed milicent williams
26 June 2009Director appointed milicent williams
17 December 2008Return made up to 21/06/08; full list of members
17 December 2008Return made up to 21/06/08; full list of members
19 March 2008Ad 11/03/08\gbp si 49999@1=49999\gbp ic 2/50001\
19 March 2008Ad 11/03/08\gbp si 49999@1=49999\gbp ic 2/50001\
18 March 2008Total exemption full accounts made up to 30 June 2007
18 March 2008Total exemption full accounts made up to 30 June 2007
11 March 2008Gbp nc 100/100000\10/03/08
11 March 2008Gbp nc 100/100000\10/03/08
21 September 2007Director resigned
21 September 2007Return made up to 21/06/07; full list of members
21 September 2007Director resigned
21 September 2007Return made up to 21/06/07; full list of members
21 September 2007Director resigned
21 September 2007Director resigned
17 September 2007New director appointed
17 September 2007New director appointed
14 September 2007New director appointed
14 September 2007New director appointed
11 September 2007New director appointed
11 September 2007New director appointed
17 August 2007Particulars of mortgage/charge
17 August 2007Particulars of mortgage/charge
29 June 2007New secretary appointed
29 June 2007New secretary appointed
28 June 2007Secretary resigned
28 June 2007Secretary resigned
8 May 2007Nc inc already adjusted 18/04/07
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 May 2007Nc inc already adjusted 18/04/07
26 July 2006Secretary resigned
26 July 2006New secretary appointed
26 July 2006Director resigned
26 July 2006New secretary appointed
26 July 2006Secretary resigned
26 July 2006Director resigned
21 June 2006Incorporation
21 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing