About

Registered Number: 04620757
Date of Incorporation: 18/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: K E JAY & CO, 146 High Street, Billericay, Essex, CM12 9DF

 

R.P. Mcwilliams & Co Ltd was registered on 18 December 2002 and has its registered office in Billericay, Essex, it's status at Companies House is "Active". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCWILLIAMS, Adam 15 September 2004 - 1
MCWILLIAMS, Beatrice Amelia 15 September 2004 - 1
MCWILLIAMS, Robert Peter 18 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 15 December 2016
MR01 - N/A 02 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 04 August 2005
225 - Change of Accounting Reference Date 04 August 2005
363s - Annual Return 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 10 February 2004
MEM/ARTS - N/A 25 March 2003
CERTNM - Change of name certificate 20 March 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.