WILLIAMS GRAND PRIX ENGINEERING LIMITED
Company number 01297497
- Company Overview for WILLIAMS GRAND PRIX ENGINEERING LIMITED (01297497)
- Filing history for WILLIAMS GRAND PRIX ENGINEERING LIMITED (01297497)
- People for WILLIAMS GRAND PRIX ENGINEERING LIMITED (01297497)
- Charges for WILLIAMS GRAND PRIX ENGINEERING LIMITED (01297497)
- More for WILLIAMS GRAND PRIX ENGINEERING LIMITED (01297497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2014 | MR04 | Satisfaction of charge 12 in full | |
31 Jul 2014 | MR01 | Registration of charge 012974970014, created on 29 July 2014 | |
12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jan 2014 | CH01 | Director's details changed for Sir Francis Owen Garbett Williams on 14 January 2014 | |
20 Nov 2013 | CH01 | Director's details changed for Sir Frank Owen Garbett Williams on 15 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
20 Aug 2013 | CH01 | Director's details changed for Michael Patrick Odriscoll on 20 August 2013 | |
01 Aug 2013 | AUD | Auditor's resignation | |
13 Jun 2013 | AP01 | Appointment of Michael Patrick Odriscoll as a director | |
13 Jun 2013 | TM01 | Termination of appointment of Alexander Burns as a director | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jan 2013 | TM01 | Termination of appointment of Torger Wolff as a director | |
08 Jan 2013 | CH01 | Director's details changed for Miss Claire Victoria Williams on 20 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
08 Aug 2012 | AP01 | Appointment of Miss Claire Victoria Williams as a director | |
06 Jun 2012 | CH03 | Secretary's details changed for Mr Mark Biddle on 26 May 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Mark Biddle on 26 May 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of Adam Parr as a director | |
20 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Jan 2012 | TM01 | Termination of appointment of Patrick Head as a director | |
09 Nov 2011 | AP01 | Appointment of Miss Louise Margaret Evans as a director | |
03 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
16 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 May 2011 | TM01 | Termination of appointment of Samuel Michael as a director | |
09 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association |