Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Williams LLandeilo (Civil Engineering) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

WILLIAMS LLANDEILO LIMITED

Details

Company type Private Limited Company, Active
Company Number 06562370
Universal Entity Code5999-5869-8524-7710
Record last updated Wednesday, May 3, 2023 11:13:36 PM UTC
Official Address Pobox:Sa19 9ngunit d Beechwood Industrial Estate LLandeilo Carmarthenshire Wales 9ng Sa197hr Manordeilo And Salem
There are 6 companies registered at this street
Locality Manordeilo And Salem
Region Wales
Postal Code SA197HR
Sector Site preparation

Charts

Visits

WILLIAMS LLANDEILO (CIVIL ENGINEERING) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-12025-22025-301234567891011121314

Directors

Document Type Publication date Download link
Notices May 4, 2023 Petitions to wind up Petitions to wind up
Registry Apr 11, 2023 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Feb 1, 2023 Annual accounts Annual accounts
Registry Jan 27, 2023 Company name change Company name change
Registry Aug 10, 2022 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 9, 2022 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Aug 8, 2022 Annual accounts Annual accounts
Registry Apr 19, 2022 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jun 10, 2021 Annual accounts Annual accounts
Registry Apr 24, 2021 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 23, 2021 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 23, 2021 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 20, 2021 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 7, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 8, 2020 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 1, 2020 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 10, 2020 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Aug 4, 2020 Annual accounts Annual accounts
Registry May 20, 2019 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 3, 2019 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 13, 2019 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 2, 2019 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 20, 2018 Annual accounts Annual accounts
Financials Jun 19, 2018 Annual accounts 2601760... Annual accounts 2601760...
Financials Apr 27, 2018 Annual accounts Annual accounts
Registry Apr 26, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 25, 2018 Persons with significant control Persons with significant control
Registry Apr 25, 2018 Persons with significant control 2601530... Persons with significant control 2601530...
Registry Nov 17, 2017 Change of registered office address Change of registered office address
Registry Nov 16, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 19, 2016 Annual return Annual return
Registry Apr 26, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 5, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 4, 2015 Annual accounts Annual accounts
Registry May 6, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 5, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 29, 2015 Annual return Annual return
Registry Apr 14, 2014 Annual return 2592896... Annual return 2592896...
Financials Mar 6, 2014 Annual accounts Annual accounts
Registry Jun 26, 2013 Annual return Annual return
Financials Mar 28, 2013 Annual accounts Annual accounts
Financials Mar 19, 2013 Annual accounts 7882439... Annual accounts 7882439...
Registry Mar 13, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 13, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 4, 2013 Company name change Company name change
Registry Mar 4, 2013 Change of name certificate Change of name certificate
Registry Mar 4, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 25, 2013 Annual return Annual return
Registry Jul 7, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 1, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 26, 2011 Annual return Annual return
Registry May 26, 2011 Change of particulars for director Change of particulars for director
Registry Feb 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jan 31, 2011 Annual accounts Annual accounts
Registry Dec 13, 2010 Return of allotment of shares Return of allotment of shares
Registry May 10, 2010 Annual return Annual return
Registry May 10, 2010 Change of particulars for director Change of particulars for director
Financials Feb 6, 2010 Annual accounts Annual accounts
Registry Jan 14, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Sep 23, 2009 Resignation of a person Resignation of a person
Registry Sep 21, 2009 Resignation of one Civil Servant and one Director (a man) Resignation of one Civil Servant and one Director (a man)
Registry May 7, 2009 Annual return Annual return
Registry May 5, 2009 Appointment of a person Appointment of a person
Registry Apr 28, 2009 Appointment of a man as Director and Works Manager Appointment of a man as Director and Works Manager
Registry Sep 3, 2008 Appointment of a person Appointment of a person
Registry Sep 1, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 7, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2008 Appointment of a man as Civil Servant and Director Appointment of a man as Civil Servant and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)