About

Registered Number: 05950967
Date of Incorporation: 29/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: MR GR WILLIAMSON, 21a Lower Brook Street, Ipswich, IP4 1AQ

 

Williamson Developments Ltd was founded on 29 September 2006 with its registered office in Ipswich, it's status at Companies House is "Active". This organisation has one director listed as Wilson, Shaun Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Shaun Brian 29 September 2006 25 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 19 November 2014
MR01 - N/A 15 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 November 2013
CH03 - Change of particulars for secretary 18 November 2013
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 14 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
RESOLUTIONS - N/A 05 September 2008
RESOLUTIONS - N/A 05 September 2008
MEM/ARTS - N/A 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2008
363a - Annual Return 02 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
RESOLUTIONS - N/A 06 October 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2014 Outstanding

N/A

Legal charge 20 October 2006 Fully Satisfied

N/A

Legal charge 20 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.