About

Registered Number: 03881527
Date of Incorporation: 22/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 9 Ty Mawr, Menai Bridge, LL59 5LJ,

 

R. L. Williams Ltd was registered on 22 November 1999, it's status at Companies House is "Active". This business has 4 directors listed as Williams, Kathleen, Williams, Kathleen, Williams, Richard Leslie, Cooper, Kevan at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Kathleen 31 December 2009 - 1
WILLIAMS, Richard Leslie 22 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Kathleen 01 March 2003 - 1
COOPER, Kevan 01 January 2000 10 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 18 October 2018
DISS40 - Notice of striking-off action discontinued 17 February 2018
AD01 - Change of registered office address 14 February 2018
PSC04 - N/A 14 February 2018
CH03 - Change of particulars for secretary 14 February 2018
CS01 - N/A 14 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 24 June 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
AA - Annual Accounts 08 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 07 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 October 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 19 December 2006
225 - Change of Accounting Reference Date 10 April 2006
363s - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 17 November 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 22 November 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 04 December 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 16 January 2002
287 - Change in situation or address of Registered Office 16 January 2002
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
225 - Change of Accounting Reference Date 18 September 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.