Founded in 1978, R & M Williams Ltd are based in Cardiff, it's status in the Companies House registry is set to "Active". The companies directors are Gilder, Marc, Morris, Martyn Julian, Harding, Diane Irene, Jones, Suzanne Elizabeth, Williams, Karen Lesley, Evans, Allen James, Hedditch, Andrew, Pugh, Johnathan David Emrys, Williams, Fay, Williams, Ronald. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILDER, Marc | 20 January 2006 | - | 1 |
MORRIS, Martyn Julian | 01 March 2020 | - | 1 |
EVANS, Allen James | 29 June 2007 | 01 March 2020 | 1 |
HEDDITCH, Andrew | 25 February 2011 | 12 December 2013 | 1 |
PUGH, Johnathan David Emrys | 31 March 2014 | 17 October 2016 | 1 |
WILLIAMS, Fay | N/A | 28 February 1993 | 1 |
WILLIAMS, Ronald | N/A | 27 November 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Diane Irene | 22 June 1993 | 31 March 2000 | 1 |
JONES, Suzanne Elizabeth | 29 June 2007 | 04 September 2009 | 1 |
WILLIAMS, Karen Lesley | 27 November 1992 | 07 December 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 02 March 2020 | |
TM01 - Termination of appointment of director | 02 March 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
TM02 - Termination of appointment of secretary | 04 January 2020 | |
AA01 - Change of accounting reference date | 28 November 2019 | |
AA01 - Change of accounting reference date | 29 August 2019 | |
CS01 - N/A | 11 March 2019 | |
RESOLUTIONS - N/A | 12 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 12 December 2018 | |
AA - Annual Accounts | 13 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 | 29 March 2017 | |
AA - Annual Accounts | 09 November 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 10 March 2015 | |
CH01 - Change of particulars for director | 10 March 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
AA01 - Change of accounting reference date | 18 November 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 25 May 2012 | |
CH03 - Change of particulars for secretary | 03 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 15 March 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 | 18 March 2009 | |
287 - Change in situation or address of Registered Office | 07 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2008 | |
AA - Annual Accounts | 05 June 2008 | |
363s - Annual Return | 29 March 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 18 October 2002 | |
363s - Annual Return | 25 February 2002 | |
363s - Annual Return | 14 August 2001 | |
AA - Annual Accounts | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 03 March 2000 | |
225 - Change of Accounting Reference Date | 16 June 1999 | |
363s - Annual Return | 08 March 1999 | |
AA - Annual Accounts | 23 February 1999 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 25 March 1998 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 02 December 1996 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 11 April 1996 | |
287 - Change in situation or address of Registered Office | 10 April 1996 | |
363s - Annual Return | 05 April 1995 | |
AA - Annual Accounts | 08 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 17 May 1994 | |
288 - N/A | 25 April 1994 | |
AA - Annual Accounts | 21 April 1994 | |
CERTNM - Change of name certificate | 05 August 1993 | |
CERTNM - Change of name certificate | 05 August 1993 | |
288 - N/A | 05 July 1993 | |
363a - Annual Return | 29 March 1993 | |
AA - Annual Accounts | 29 March 1993 | |
288 - N/A | 17 December 1992 | |
RESOLUTIONS - N/A | 09 December 1992 | |
288 - N/A | 08 December 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 June 1992 | |
AA - Annual Accounts | 15 June 1992 | |
363s - Annual Return | 04 March 1992 | |
RESOLUTIONS - N/A | 29 November 1991 | |
MEM/ARTS - N/A | 29 November 1991 | |
AA - Annual Accounts | 09 August 1991 | |
RESOLUTIONS - N/A | 10 April 1991 | |
RESOLUTIONS - N/A | 10 April 1991 | |
RESOLUTIONS - N/A | 10 April 1991 | |
363a - Annual Return | 10 April 1991 | |
AA - Annual Accounts | 15 August 1990 | |
363 - Annual Return | 12 April 1990 | |
288 - N/A | 07 November 1989 | |
AA - Annual Accounts | 07 June 1989 | |
363 - Annual Return | 08 May 1989 | |
AA - Annual Accounts | 06 July 1988 | |
363 - Annual Return | 20 April 1988 | |
363 - Annual Return | 26 May 1987 | |
AA - Annual Accounts | 18 May 1987 | |
363 - Annual Return | 03 February 1987 | |
AA - Annual Accounts | 18 August 1986 | |
MISC - Miscellaneous document | 08 August 1978 | |
NEWINC - New incorporation documents | 08 August 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 17 July 2007 | Fully Satisfied |
N/A |
Debenture | 17 July 2007 | Fully Satisfied |
N/A |
Charge of deposit | 27 July 2006 | Fully Satisfied |
N/A |