About

Registered Number: 03190482
Date of Incorporation: 25/04/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Manor House Avenue, Millbrook, Southampton, Hampshire, SO15 0LF

 

Established in 1996, Williams Marine Lubricants Ltd has its registered office in Hampshire. This business does not have any directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 July 2018
AA01 - Change of accounting reference date 08 May 2018
CS01 - N/A 16 February 2018
AUD - Auditor's letter of resignation 19 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 17 February 2016
MR01 - N/A 25 November 2015
MR04 - N/A 25 November 2015
MR01 - N/A 24 November 2015
MR01 - N/A 12 November 2015
AP01 - Appointment of director 09 October 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 14 January 2015
CH01 - Change of particulars for director 20 December 2014
CH01 - Change of particulars for director 20 December 2014
AUD - Auditor's letter of resignation 24 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 January 2014
MR04 - N/A 19 November 2013
MR01 - N/A 19 September 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 09 January 2012
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
RESOLUTIONS - N/A 20 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2010
SH19 - Statement of capital 20 May 2010
CAP-SS - N/A 20 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 January 2009
CERTNM - Change of name certificate 22 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 31 January 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
363a - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 23 May 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 08 December 2004
363s - Annual Return 17 May 2004
CERTNM - Change of name certificate 10 March 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 10 January 2003
CERTNM - Change of name certificate 10 December 2002
225 - Change of Accounting Reference Date 07 October 2002
CERTNM - Change of name certificate 04 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 30 May 2001
287 - Change in situation or address of Registered Office 28 September 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 15 May 1999
363s - Annual Return 15 May 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 05 June 1998
RESOLUTIONS - N/A 29 January 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 19 June 1997
287 - Change in situation or address of Registered Office 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
NEWINC - New incorporation documents 25 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2015 Outstanding

N/A

A registered charge 20 November 2015 Outstanding

N/A

A registered charge 12 November 2015 Outstanding

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.