About

Registered Number: 01255908
Date of Incorporation: 26/04/1976 (49 years ago)
Company Status: Active
Registered Address: The Old School College Lane, Bunbury, Tarporley, Cheshire, CW6 9PG,

 

Having been setup in 1976, Douglas Williams & Co. (Electronics) Ltd are based in Cheshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Adele 01 March 1998 - 1
WILLIAMS, Freda Elizabeth 01 March 1998 21 December 2004 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 01 July 2019
MR01 - N/A 18 April 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 13 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 October 2017
MR01 - N/A 27 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 11 July 2015
CH01 - Change of particulars for director 11 July 2015
CH01 - Change of particulars for director 11 July 2015
CH01 - Change of particulars for director 11 July 2015
CH03 - Change of particulars for secretary 11 July 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 07 July 2014
MR01 - N/A 23 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 July 2013
MR01 - N/A 17 June 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 19 December 2007
287 - Change in situation or address of Registered Office 17 October 2007
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 21 July 1999
363s - Annual Return 05 October 1998
225 - Change of Accounting Reference Date 07 August 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 04 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
AA - Annual Accounts 07 March 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
123 - Notice of increase in nominal capital 04 February 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 16 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
287 - Change in situation or address of Registered Office 04 October 1993
363s - Annual Return 20 July 1993
395 - Particulars of a mortgage or charge 09 April 1993
395 - Particulars of a mortgage or charge 01 March 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 09 September 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 04 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1991
AA - Annual Accounts 04 June 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
363 - Annual Return 15 January 1990
363 - Annual Return 06 September 1989
AA - Annual Accounts 22 November 1988
287 - Change in situation or address of Registered Office 20 September 1987
288 - N/A 20 September 1987
288 - N/A 30 June 1987
363 - Annual Return 18 May 1987
AA - Annual Accounts 25 April 1987
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 26 April 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2019 Outstanding

N/A

A registered charge 25 July 2017 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

A registered charge 03 April 2014 Outstanding

N/A

A registered charge 14 June 2013 Outstanding

N/A

Deed of legal charge 18 January 2013 Outstanding

N/A

Mortgage debenture 29 November 2012 Outstanding

N/A

Legal mortgage 29 November 2012 Outstanding

N/A

Legal mortgage 29 November 2012 Outstanding

N/A

Legal charge 07 April 1993 Fully Satisfied

N/A

Legal charge 19 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.