Williams & Hill Forwarding Ltd was registered on 12 July 2002 with its registered office in Feltham in Middlesex, it has a status of "Active". The company has 8 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBEER-DUBERY, Oliver Luke | 01 May 2017 | - | 1 |
HILL, Kerry John | 12 July 2002 | - | 1 |
LEAKEY, Steven Paul | 01 May 2017 | - | 1 |
SIAVOSHIAN, Andrew Lloyd | 01 May 2017 | - | 1 |
WILLIAMS, Clifford Paul | 12 July 2002 | - | 1 |
HANWELL, Peter William | 01 July 2007 | 01 October 2018 | 1 |
HOLSER, John Harry | 01 July 2007 | 31 August 2017 | 1 |
THOMAS, Antony William | 01 July 2007 | 31 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
MR01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 04 March 2019 | |
TM01 - Termination of appointment of director | 03 October 2018 | |
CH01 - Change of particulars for director | 21 July 2018 | |
CS01 - N/A | 21 July 2018 | |
CH01 - Change of particulars for director | 21 July 2018 | |
AA - Annual Accounts | 16 January 2018 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
CS01 - N/A | 21 July 2017 | |
CH01 - Change of particulars for director | 19 July 2017 | |
PSC05 - N/A | 19 July 2017 | |
AP01 - Appointment of director | 31 May 2017 | |
AP01 - Appointment of director | 31 May 2017 | |
AP01 - Appointment of director | 31 May 2017 | |
AP01 - Appointment of director | 31 May 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AD01 - Change of registered office address | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH03 - Change of particulars for secretary | 26 July 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 12 August 2008 | |
363a - Annual Return | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2008 | |
AA - Annual Accounts | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
MEM/ARTS - N/A | 16 February 2007 | |
AA - Annual Accounts | 31 January 2007 | |
RESOLUTIONS - N/A | 11 December 2006 | |
RESOLUTIONS - N/A | 11 December 2006 | |
RESOLUTIONS - N/A | 11 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2006 | |
123 - Notice of increase in nominal capital | 11 December 2006 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 26 February 2004 | |
225 - Change of Accounting Reference Date | 26 February 2004 | |
287 - Change in situation or address of Registered Office | 22 January 2004 | |
363s - Annual Return | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
RESOLUTIONS - N/A | 21 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2002 | |
123 - Notice of increase in nominal capital | 21 August 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
287 - Change in situation or address of Registered Office | 01 August 2002 | |
NEWINC - New incorporation documents | 12 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2020 | Outstanding |
N/A |
Rent deposit deed | 29 July 2011 | Outstanding |
N/A |
Debenture | 02 July 2003 | Outstanding |
N/A |