About

Registered Number: 05236485
Date of Incorporation: 21/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Bank House 71 Dale Street, Milnrow, Rochdale, OL16 3NJ,

 

Having been setup in 2004, T & P Williams Ltd are based in Rochdale, it has a status of "Active". The current directors of T & P Williams Ltd are listed as Williams, Philip Trevor, Williams, Trevor in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Philip Trevor 16 October 2006 - 1
WILLIAMS, Trevor 21 September 2004 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH03 - Change of particulars for secretary 09 October 2018
AA - Annual Accounts 10 August 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 06 July 2007
395 - Particulars of a mortgage or charge 20 June 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 18 October 2005
225 - Change of Accounting Reference Date 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2007 Outstanding

N/A

Debenture 01 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.