About

Registered Number: 07508103
Date of Incorporation: 27/01/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: The Annex, 17 Chapel Street, Congleton, CW12 4AB,

 

Williams Cooper Ltd was registered on 27 January 2011, it's status is listed as "Active". The companies directors are listed as Williams, John Anthony, Rashleigh, Alan, Rashleigh, Christopher Michael, Thompson, Yvonne in the Companies House registry. Currently we aren't aware of the number of employees at the Williams Cooper Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, John Anthony 06 June 2013 - 1
RASHLEIGH, Alan 27 January 2011 09 February 2015 1
RASHLEIGH, Christopher Michael 08 February 2011 09 February 2015 1
THOMPSON, Yvonne 08 February 2011 16 March 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
AA - Annual Accounts 26 June 2020
AA01 - Change of accounting reference date 18 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 20 February 2018
AD01 - Change of registered office address 09 August 2017
AA01 - Change of accounting reference date 11 May 2017
AA - Annual Accounts 29 April 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 31 January 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AD01 - Change of registered office address 06 February 2015
MR01 - N/A 30 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 07 June 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 29 February 2012
AA01 - Change of accounting reference date 29 February 2012
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
NEWINC - New incorporation documents 27 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.