About

Registered Number: 04805188
Date of Incorporation: 19/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ,

 

Based in Bodmin in Cornwall, William Douglas Ltd was founded on 19 June 2003, it has a status of "Active". The companies directors are listed as Sharp, Charlotte Amanda, Sharp, William Douglas Granville in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Charlotte Amanda 19 June 2003 - 1
SHARP, William Douglas Granville 19 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 29 June 2016
CH03 - Change of particulars for secretary 22 June 2016
CH01 - Change of particulars for director 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 July 2014
CH03 - Change of particulars for secretary 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
CERTNM - Change of name certificate 21 October 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.