About

Registered Number: 05030281
Date of Incorporation: 30/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 3 Admiralty Walk, Whitstable, Kent, CT5 4ET

 

Murray Williams Construction Ltd was founded on 30 January 2004 and has its registered office in Kent. There is only one director listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Lee Michael 24 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
RESOLUTIONS - N/A 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
CERTNM - Change of name certificate 10 March 2005
363s - Annual Return 21 February 2005
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.