Williams LLandeilo (Civil Engineering) LTD
Full Company Report |
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
|
VAT Number of Williams LLandeilo (Civil Engineering) Limited |
WILLIAMS LLANDEILO LIMITED
Company type | Private Limited Company, Active |
Company Number | 06562370 |
Universal Entity Code | 5999-5869-8524-7710 |
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 |
Visits
Document Type | Publication date | Download link | |
Notices | May 4, 2023 | Petitions to wind up |  |
Registry | Apr 11, 2023 | Confirmation statement made , with updates |  |
Financials | Feb 1, 2023 | Annual accounts |  |
Registry | Jan 27, 2023 | Company name change |  |
Registry | Aug 10, 2022 | Notice of striking-off action discontinued |  |
Registry | Aug 9, 2022 | First notification of strike-off action in london gazette |  |
Financials | Aug 8, 2022 | Annual accounts |  |
Registry | Apr 19, 2022 | Confirmation statement made , with updates |  |
Financials | Jun 10, 2021 | Annual accounts |  |
Registry | Apr 24, 2021 | Notice of striking-off action discontinued |  |
Registry | Apr 23, 2021 | Appointment of a person as Secretary |  |
Registry | Apr 23, 2021 | Confirmation statement made , with updates |  |
Registry | Apr 20, 2021 | First notification of strike-off action in london gazette |  |
Registry | Apr 7, 2021 | Appointment of a man as Secretary |  |
Registry | Dec 8, 2020 | Notice of striking-off action discontinued |  |
Registry | Dec 1, 2020 | First notification of strike-off action in london gazette |  |
Registry | Aug 10, 2020 | Confirmation statement made , with updates |  |
Financials | Aug 4, 2020 | Annual accounts |  |
Registry | May 20, 2019 | Confirmation statement made , with updates |  |
Registry | May 3, 2019 | Notice of change of name nm01 - resolution |  |
Registry | Apr 13, 2019 | Notice of striking-off action discontinued |  |
Registry | Apr 2, 2019 | First notification of strike-off action in london gazette |  |
Financials | Jun 20, 2018 | Annual accounts |  |
Financials | Jun 19, 2018 | Annual accounts 2601760... |  |
Financials | Apr 27, 2018 | Annual accounts |  |
Registry | Apr 26, 2018 | Confirmation statement made , with updates |  |
Registry | Apr 25, 2018 | Persons with significant control |  |
Registry | Apr 25, 2018 | Persons with significant control 2601530... |  |
Registry | Nov 17, 2017 | Change of registered office address |  |
Registry | Nov 16, 2017 | Confirmation statement made , with updates |  |
Registry | Dec 19, 2016 | Annual return |  |
Registry | Apr 26, 2016 | Notice of striking-off action discontinued |  |
Registry | Apr 5, 2016 | First notification of strike-off action in london gazette |  |
Financials | Jun 4, 2015 | Annual accounts |  |
Registry | May 6, 2015 | Notice of striking-off action discontinued |  |
Registry | May 5, 2015 | First notification of strike-off action in london gazette |  |
Registry | Apr 29, 2015 | Annual return |  |
Registry | Apr 14, 2014 | Annual return 2592896... |  |
Financials | Mar 6, 2014 | Annual accounts |  |
Registry | Jun 26, 2013 | Annual return |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Financials | Mar 19, 2013 | Annual accounts 7882439... |  |
Registry | Mar 13, 2013 | Resignation of one Secretary (a woman) |  |
Registry | Mar 13, 2013 | Resignation of one Secretary |  |
Registry | Mar 4, 2013 | Company name change |  |
Registry | Mar 4, 2013 | Change of name certificate |  |
Registry | Mar 4, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Feb 25, 2013 | Annual return |  |
Registry | Jul 7, 2012 | Notice of striking-off action discontinued |  |
Registry | May 1, 2012 | First notification of strike-off action in london gazette |  |
Registry | May 26, 2011 | Annual return |  |
Registry | May 26, 2011 | Change of particulars for director |  |
Registry | Feb 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Jan 31, 2011 | Annual accounts |  |
Registry | Dec 13, 2010 | Return of allotment of shares |  |
Registry | May 10, 2010 | Annual return |  |
Registry | May 10, 2010 | Change of particulars for director |  |
Financials | Feb 6, 2010 | 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,](/images/pdf-icon.svg) |
Registry | Sep 23, 2009 | Resignation of a person |  |
Registry | Sep 21, 2009 | Resignation of one Civil Servant and one Director (a man) |  |
Registry | May 7, 2009 | Annual return |  |
Registry | May 5, 2009 | Appointment of a person |  |
Registry | Apr 28, 2009 | Appointment of a man as Director and Works Manager |  |
Registry | Sep 3, 2008 | Appointment of a person |  |
Registry | Sep 1, 2008 | Appointment of a woman as Secretary |  |
Registry | Aug 7, 2008 | Particulars of a mortgage or charge |  |
Registry | Apr 10, 2008 | Appointment of a man as Civil Servant and Director |  |