Having been setup in 2008, Williams Llandeilo (Civil Engineering) Ltd have registered office in Carmarthenshire, it has a status of "Active". The current directors of this company are listed as Williams, Robert Alec, Macpherson, Mavis Lorraine, Williams, Edward David. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Robert Alec | 28 April 2009 | - | 1 |
WILLIAMS, Edward David | 10 April 2008 | 21 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACPHERSON, Mavis Lorraine | 01 September 2008 | 13 March 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 20 May 2019 | |
CONNOT - N/A | 03 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
AA - Annual Accounts | 20 June 2018 | |
AA - Annual Accounts | 19 June 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 26 April 2018 | |
PSC01 - N/A | 25 April 2018 | |
PSC01 - N/A | 25 April 2018 | |
AD01 - Change of registered office address | 17 November 2017 | |
CS01 - N/A | 16 November 2017 | |
AR01 - Annual Return | 19 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 26 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AA - Annual Accounts | 04 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AA - Annual Accounts | 19 March 2013 | |
TM02 - Termination of appointment of secretary | 13 March 2013 | |
CERTNM - Change of name certificate | 04 March 2013 | |
CONNOT - N/A | 04 March 2013 | |
AR01 - Annual Return | 25 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 26 May 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
SH01 - Return of Allotment of shares | 13 December 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 06 February 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 January 2010 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
363a - Annual Return | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
NEWINC - New incorporation documents | 10 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 August 2008 | Fully Satisfied |
N/A |