Established in 1984, R & C Williams Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Braybrooke, Duncan Peter, Drew, Nigel David, Taylor, Samantha Jayne, Williams, Charles James, Williams, Ronald Roy are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAYBROOKE, Duncan Peter | 19 November 2008 | - | 1 |
DREW, Nigel David | N/A | - | 1 |
TAYLOR, Samantha Jayne | 11 July 2002 | 07 June 2005 | 1 |
WILLIAMS, Charles James | N/A | 01 June 2018 | 1 |
WILLIAMS, Ronald Roy | N/A | 20 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 04 June 2020 | |
SH19 - Statement of capital | 31 July 2019 | |
RESOLUTIONS - N/A | 18 July 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 July 2019 | |
CAP-SS - N/A | 18 July 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 04 July 2019 | |
RESOLUTIONS - N/A | 10 June 2019 | |
SH01 - Return of Allotment of shares | 10 June 2019 | |
CS01 - N/A | 19 July 2018 | |
PSC07 - N/A | 18 July 2018 | |
AA - Annual Accounts | 05 July 2018 | |
TM02 - Termination of appointment of secretary | 19 June 2018 | |
TM01 - Termination of appointment of director | 19 June 2018 | |
PSC02 - N/A | 26 July 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 15 April 2015 | |
RESOLUTIONS - N/A | 09 September 2014 | |
SH01 - Return of Allotment of shares | 09 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 09 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA01 - Change of accounting reference date | 05 April 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 20 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
363a - Annual Return | 20 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 November 2008 | |
AA - Annual Accounts | 15 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2008 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363s - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 22 December 2005 | |
RESOLUTIONS - N/A | 27 October 2005 | |
363s - Annual Return | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 02 June 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 15 October 2003 | |
287 - Change in situation or address of Registered Office | 24 September 2003 | |
363s - Annual Return | 31 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
225 - Change of Accounting Reference Date | 31 December 2001 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 03 January 2001 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 15 September 1999 | |
287 - Change in situation or address of Registered Office | 08 September 1999 | |
363s - Annual Return | 11 August 1999 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 25 September 1998 | |
AA - Annual Accounts | 13 October 1997 | |
363s - Annual Return | 04 August 1997 | |
AA - Annual Accounts | 14 October 1996 | |
363s - Annual Return | 21 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 1995 | |
363s - Annual Return | 05 September 1995 | |
AA - Annual Accounts | 05 September 1995 | |
AA - Annual Accounts | 27 October 1994 | |
363s - Annual Return | 06 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 1994 | |
RESOLUTIONS - N/A | 21 December 1993 | |
123 - Notice of increase in nominal capital | 21 December 1993 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 04 August 1993 | |
395 - Particulars of a mortgage or charge | 10 February 1993 | |
AA - Annual Accounts | 28 October 1992 | |
363s - Annual Return | 13 August 1992 | |
395 - Particulars of a mortgage or charge | 06 July 1992 | |
395 - Particulars of a mortgage or charge | 06 July 1992 | |
395 - Particulars of a mortgage or charge | 06 July 1992 | |
395 - Particulars of a mortgage or charge | 08 June 1992 | |
395 - Particulars of a mortgage or charge | 19 February 1992 | |
AA - Annual Accounts | 21 August 1991 | |
363a - Annual Return | 07 August 1991 | |
395 - Particulars of a mortgage or charge | 17 July 1991 | |
288 - N/A | 25 January 1991 | |
395 - Particulars of a mortgage or charge | 16 November 1990 | |
AA - Annual Accounts | 31 October 1990 | |
363 - Annual Return | 31 October 1990 | |
AA - Annual Accounts | 17 January 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 12 January 1989 | |
363 - Annual Return | 12 January 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 November 1987 | |
AA - Annual Accounts | 17 September 1987 | |
363 - Annual Return | 17 September 1987 | |
AA - Annual Accounts | 05 September 1986 | |
363 - Annual Return | 05 September 1986 | |
NEWINC - New incorporation documents | 23 October 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 June 2005 | Outstanding |
N/A |
Debenture | 22 December 2000 | Fully Satisfied |
N/A |
A credit agreement | 04 February 1993 | Fully Satisfied |
N/A |
Legal mortgage | 02 July 1992 | Fully Satisfied |
N/A |
Legal mortgage | 02 July 1992 | Fully Satisfied |
N/A |
Legal mortgage | 02 July 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 02 June 1992 | Fully Satisfied |
N/A |
Credit agreement | 14 February 1992 | Fully Satisfied |
N/A |
Legal charge | 01 July 1991 | Fully Satisfied |
N/A |
Legal charge | 09 November 1990 | Fully Satisfied |
N/A |
Charge | 05 July 1985 | Fully Satisfied |
N/A |