About

Registered Number: 05909498
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: VoluntaryArrangement
Registered Address: 20 Sunnymill Drive, Sandbach, CW11 4NB,

 

Established in 2006, R & R Williams Ltd have registered office in Sandbach, it's status in the Companies House registry is set to "VoluntaryArrangement". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Robert 17 August 2006 - 1
WILLIAMS, Rebecca 17 August 2006 16 June 2017 1

Filing History

Document Type Date
CVA1 - N/A 24 June 2019
LIQ MISC OC - N/A 24 June 2019
RM02 - N/A 20 June 2019
RM02 - N/A 20 June 2019
RM02 - N/A 20 June 2019
RM02 - N/A 20 June 2019
RM01 - N/A 04 June 2019
RM01 - N/A 04 June 2019
RM01 - N/A 04 June 2019
RM01 - N/A 04 June 2019
CVA1 - N/A 31 October 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
AA - Annual Accounts 12 October 2018
DISS16(SOAS) - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
AD01 - Change of registered office address 11 July 2017
MR01 - N/A 21 June 2017
MR01 - N/A 21 June 2017
MR04 - N/A 21 June 2017
TM01 - Termination of appointment of director 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
395 - Particulars of a mortgage or charge 01 August 2009
395 - Particulars of a mortgage or charge 21 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
395 - Particulars of a mortgage or charge 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

Mortgage deed 28 July 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Rent deposit deed 19 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.