About

Registered Number: 03026292
Date of Incorporation: 24/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA,

 

Having been setup in 1995, Williams Independent Medical Examiners Ltd are based in Aldermaston, it has a status of "Active". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 November 2019
AD01 - Change of registered office address 14 October 2019
PSC05 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CH03 - Change of particulars for secretary 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 24 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
RESOLUTIONS - N/A 04 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 19 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 14 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 26 April 2007
CERTNM - Change of name certificate 12 April 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 31 January 2003
287 - Change in situation or address of Registered Office 05 April 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
225 - Change of Accounting Reference Date 27 July 1998
RESOLUTIONS - N/A 19 June 1998
RESOLUTIONS - N/A 19 June 1998
AA - Annual Accounts 17 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
363s - Annual Return 27 March 1998
363s - Annual Return 03 March 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 27 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
RESOLUTIONS - N/A 28 July 1995
RESOLUTIONS - N/A 28 July 1995
CERTNM - Change of name certificate 27 July 1995
287 - Change in situation or address of Registered Office 25 July 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.