About

Registered Number: 01128323
Date of Incorporation: 10/08/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: 1c Mill Parade Mill Lane, Storrington, Pulborough, West Sussex, RH20 4NF,

 

Having been setup in 1973, Williams Group Holdings Ltd has its registered office in Pulborough, West Sussex, it's status is listed as "Active". We don't know the number of employees at this company. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 29 May 2018
PSC01 - N/A 26 October 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 October 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 13 April 2016
CH01 - Change of particulars for director 12 January 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
CH03 - Change of particulars for secretary 11 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 17 March 2010
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 27 October 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 25 July 2005
363a - Annual Return 25 July 2005
363a - Annual Return 25 July 2005
363a - Annual Return 25 July 2005
363a - Annual Return 25 July 2005
363a - Annual Return 25 July 2005
363a - Annual Return 25 July 2005
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
AC92 - N/A 21 July 2005
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 1998
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 1998
652a - Application for striking off 26 November 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 08 November 1994
363s - Annual Return 21 December 1993
RESOLUTIONS - N/A 27 October 1993
AA - Annual Accounts 27 October 1993
AUD - Auditor's letter of resignation 02 September 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 20 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1992
363b - Annual Return 05 December 1991
363(287) - N/A 05 December 1991
AA - Annual Accounts 07 August 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 04 January 1991
288 - N/A 02 January 1991
395 - Particulars of a mortgage or charge 18 October 1990
288 - N/A 08 October 1990
RESOLUTIONS - N/A 27 March 1990
287 - Change in situation or address of Registered Office 21 February 1990
363 - Annual Return 18 October 1989
AA - Annual Accounts 18 May 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 11 January 1989
363 - Annual Return 29 March 1988
288 - N/A 16 March 1988
AA - Annual Accounts 04 March 1988
288 - N/A 06 January 1988
363 - Annual Return 27 November 1987
395 - Particulars of a mortgage or charge 12 September 1986
AA - Annual Accounts 17 July 1986
288 - N/A 17 July 1986
NEWINC - New incorporation documents 10 August 1973

Mortgages & Charges

Description Date Status Charge by
Credit agreement 12 October 1990 Outstanding

N/A

Charge 03 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.