Based in Wigton in Cumbria, S & A Williamson Ltd was founded on 17 September 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The business has 2 directors listed as Williamson, Alison, Williamson, Steven Ellwood in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMSON, Steven Ellwood | 17 September 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMSON, Alison | 23 February 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 15 August 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 August 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 August 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 16 August 2016 | |
AD01 - Change of registered office address | 15 August 2016 | |
CH01 - Change of particulars for director | 12 August 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 20 October 2014 | |
TM02 - Termination of appointment of secretary | 05 March 2014 | |
AP03 - Appointment of secretary | 05 March 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363a - Annual Return | 20 September 2006 | |
MEM/ARTS - N/A | 19 April 2006 | |
CERTNM - Change of name certificate | 11 April 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363a - Annual Return | 10 October 2005 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 17 September 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2002 | |
225 - Change of Accounting Reference Date | 06 November 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2002 | |
288a - Notice of appointment of directors or secretaries | 16 October 2002 | |
288a - Notice of appointment of directors or secretaries | 16 October 2002 | |
287 - Change in situation or address of Registered Office | 16 October 2002 | |
NEWINC - New incorporation documents | 17 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 December 2009 | Outstanding |
N/A |
Debenture | 11 December 2009 | Outstanding |
N/A |