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 TypeDoc. Type |
Publication datePub. 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,](https://secure.datocapital.com/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
|  |