About

Registered Number: 03995152
Date of Incorporation: 16/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 21 Clifton Close, Thornton Cleveleys, Lancashire, FY5 4NG

 

Established in 2000, Williamson Vehicle Salvage Ltd are based in Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anthony William 16 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Elaine 16 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 17 February 2004
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 13 May 2002
CERTNM - Change of name certificate 09 May 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 19 June 2001
225 - Change of Accounting Reference Date 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.