About

Registered Number: 04428249
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 North Terrace, Maerdy, Ferndale, CF43 4DD,

 

E.T. Williams & Co. Ltd was registered on 30 April 2002 and are based in Ferndale, it has a status of "Active". There are 4 directors listed as Sweet, David Lee, Williams, Emyr Tecwyn, Collier, Barry, Williams, Gwyneth Ann for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Emyr Tecwyn 30 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SWEET, David Lee 23 November 2005 - 1
COLLIER, Barry 30 April 2002 09 May 2002 1
WILLIAMS, Gwyneth Ann 09 May 2002 05 September 2005 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 28 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
225 - Change of Accounting Reference Date 10 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.