About

Registered Number: 02262602
Date of Incorporation: 26/05/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Southern House Eagle Close, Langage Business Park, Plympton, Plymouth, Devon, PL7 5HZ

 

Founded in 1988, Williams Southern Ltd are based in Plymouth, Devon. The current directors of the business are listed as Williams, Richard Rodney, Whittaker, John David, Williams, Richard Rodney, Ogden, Richard, Williams, Linda Vera, Williams, Rodney Joseph. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, John David 18 November 2002 - 1
WILLIAMS, Richard Rodney 18 November 2002 - 1
OGDEN, Richard N/A 20 December 1996 1
WILLIAMS, Linda Vera N/A 14 May 2015 1
WILLIAMS, Rodney Joseph N/A 23 May 2013 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Richard Rodney 14 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 06 July 2020
PSC02 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
PSC07 - N/A 23 April 2020
PSC09 - N/A 23 April 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 29 December 2016
MR04 - N/A 22 November 2016
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 13 July 2015
AP03 - Appointment of secretary 01 June 2015
TM02 - Termination of appointment of secretary 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 07 May 2013
CH01 - Change of particulars for director 14 January 2013
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 02 November 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 13 January 2011
CERTNM - Change of name certificate 03 December 2010
CONNOT - N/A 03 December 2010
AR01 - Annual Return 15 July 2010
RESOLUTIONS - N/A 07 June 2010
SH08 - Notice of name or other designation of class of shares 07 June 2010
AA - Annual Accounts 22 April 2010
AD01 - Change of registered office address 18 January 2010
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 02 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 13 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
123 - Notice of increase in nominal capital 06 August 2004
MEM/ARTS - N/A 06 August 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 24 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 01 June 2000
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
123 - Notice of increase in nominal capital 25 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 02 June 1999
287 - Change in situation or address of Registered Office 18 March 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 31 May 1998
169 - Return by a company purchasing its own shares 26 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 24 July 1997
363s - Annual Return 22 July 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
AA - Annual Accounts 02 June 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 26 July 1994
287 - Change in situation or address of Registered Office 17 February 1994
AA - Annual Accounts 25 January 1994
395 - Particulars of a mortgage or charge 04 October 1993
363a - Annual Return 22 July 1993
AA - Annual Accounts 05 April 1993
395 - Particulars of a mortgage or charge 18 December 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 04 September 1991
AA - Annual Accounts 18 April 1991
RESOLUTIONS - N/A 17 January 1991
RESOLUTIONS - N/A 17 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1991
RESOLUTIONS - N/A 15 January 1991
363 - Annual Return 20 July 1990
288 - N/A 19 June 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 31 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1988
MEM/ARTS - N/A 20 July 1988
288 - N/A 05 July 1988
288 - N/A 05 July 1988
287 - Change in situation or address of Registered Office 05 July 1988
CERTNM - Change of name certificate 28 June 1988
MISC - Miscellaneous document 26 May 1988
NEWINC - New incorporation documents 26 May 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 September 1993 Fully Satisfied

N/A

Debenture 11 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.