Stretford
Manchester
M32 9BQ
Director Name | Mr Raymond Williams |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Director Name | Mrs Louise Clare Wilde |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Director Name | Miss Caroline Lucy Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Director Name | Mr David Alexander Williams |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Director Name | Miss Lindsay Margaret Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Registered Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
800 at £1 | Williams Properties (Uk) LTD 80.00% Ordinary A |
---|---|
200 at £1 | Williams Properties (Uk) LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£171,706 |
Cash | £6,303 |
Current Liabilities | £694,209 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
3 October 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
3 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
15 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 June 2015 | Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 August 2013 | Appointment of Mr Raymond Williams as a director (2 pages) |
8 August 2013 | Appointment of Mr Raymond Williams as a director (2 pages) |
8 August 2013 | Appointment of Mrs Lesley Patricia Williams as a director (2 pages) |
8 August 2013 | Appointment of Mrs Lesley Patricia Williams as a director (2 pages) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 2 January 2012
|
17 June 2011 | Company name changed williams property cheshire LIMITED\certificate issued on 17/06/11
|
17 June 2011 | Company name changed williams property cheshire LIMITED\certificate issued on 17/06/11
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|