About

Registered Number: 03579111
Date of Incorporation: 10/06/1998 (26 years ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG,

 

Williams of Swansea Ltd was registered on 10 June 1998 and are based in Horsham, it's status is listed as "Active". The current directors of the business are Coode, Robert John, Leach, David Gordon, Mark, Anthony, Strawford, Ronald Frank. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COODE, Robert John 10 June 1998 23 January 2015 1
LEACH, David Gordon 10 June 1998 23 January 2015 1
MARK, Anthony 10 June 1998 23 January 2015 1
STRAWFORD, Ronald Frank 10 June 1998 23 January 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 09 October 2019
PARENT_ACC - N/A 09 October 2019
AGREEMENT2 - N/A 09 October 2019
GUARANTEE2 - N/A 09 October 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 24 September 2018
GUARANTEE2 - N/A 24 September 2018
AGREEMENT2 - N/A 24 September 2018
GUARANTEE2 - N/A 24 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 16 August 2017
GUARANTEE2 - N/A 16 August 2017
PARENT_ACC - N/A 03 August 2017
AGREEMENT2 - N/A 03 August 2017
CS01 - N/A 13 June 2017
RESOLUTIONS - N/A 02 March 2017
MR01 - N/A 09 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 13 June 2016
AUD - Auditor's letter of resignation 01 March 2016
MR01 - N/A 18 November 2015
MR04 - N/A 09 September 2015
MR04 - N/A 09 September 2015
MR01 - N/A 02 September 2015
MR01 - N/A 02 September 2015
MR01 - N/A 26 August 2015
MR01 - N/A 25 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 15 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AD01 - Change of registered office address 03 March 2015
MR01 - N/A 30 January 2015
MR01 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
MR04 - N/A 27 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 20 April 2011
MISC - Miscellaneous document 25 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
SH06 - Notice of cancellation of shares 21 June 2010
AA - Annual Accounts 10 March 2010
RESOLUTIONS - N/A 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 26 June 2009
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 03 June 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 06 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 June 2006
353 - Register of members 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 20 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 10 June 2004
CERTNM - Change of name certificate 31 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 30 May 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 18 June 1999
225 - Change of Accounting Reference Date 31 October 1998
395 - Particulars of a mortgage or charge 15 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2016 Outstanding

N/A

A registered charge 18 November 2015 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

Mortgage deed 01 August 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 15 October 2004 Fully Satisfied

N/A

Debenture 10 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.