About

Registered Number: 04716632
Date of Incorporation: 31/03/2003 (22 years ago)
Company Status: Active
Registered Address: West Point Indutrial Estate, Penarth Road, Cardiff, CF11 8JQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.