Based in Cardiff, R & M Williams (Holdings) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Evans, Diane, Williams, Mark Jeremy, Evans, Wiane, Jones, Suzanne in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Mark Jeremy | 16 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Diane | 04 September 2009 | - | 1 |
EVANS, Wiane | 04 September 2009 | 01 October 2009 | 1 |
JONES, Suzanne | 05 October 2004 | 04 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 03 March 2020 | |
AA - Annual Accounts | 03 March 2020 | |
AA01 - Change of accounting reference date | 28 November 2019 | |
AA01 - Change of accounting reference date | 29 August 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 03 April 2018 | |
AA01 - Change of accounting reference date | 06 March 2018 | |
AA - Annual Accounts | 02 February 2018 | |
AA01 - Change of accounting reference date | 30 October 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 03 April 2014 | |
MR04 - N/A | 23 December 2013 | |
AA01 - Change of accounting reference date | 18 November 2013 | |
AA - Annual Accounts | 04 September 2013 | |
TM02 - Termination of appointment of secretary | 26 April 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AP03 - Appointment of secretary | 11 May 2010 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 22 April 2009 | |
287 - Change in situation or address of Registered Office | 07 February 2009 | |
AA - Annual Accounts | 06 June 2008 | |
363s - Annual Return | 21 April 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 02 June 2005 | |
225 - Change of Accounting Reference Date | 02 June 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2004 | |
RESOLUTIONS - N/A | 21 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
123 - Notice of increase in nominal capital | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
363s - Annual Return | 25 August 2004 | |
NEWINC - New incorporation documents | 31 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2007 | Fully Satisfied |
N/A |