Advanced company searchLink opens in new window

WILLIAMS ENVIRONMENTAL MANAGEMENT LIMITED

Company number 02875655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2018 TM01 Termination of appointment of Ms Lynn Cole as a director on 6 February 2018
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 July 2017
28 Sep 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 6 Tadworth Parade Hornchurch RM12 5AS on 28 September 2017
08 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Feb 2017 AD01 Registered office address changed from Unit 3 Charles Street Silvertown London E16 2BY to 66 Prescot Street London E1 8NN on 2 February 2017
20 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
19 Dec 2016 AP01 Appointment of Ms Lynn Cole as a director on 22 November 2016
19 Dec 2016 TM01 Termination of appointment of Alan Henry James Ferry as a director on 22 November 2016
19 Dec 2016 TM01 Termination of appointment of Sean Michael Greene as a director on 9 December 2016
23 Nov 2016 AP01 Appointment of Alan Henry James Ferry as a director on 21 November 2016
15 Aug 2016 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to Unit 3 Charles Street Silvertown London E16 2BY on 15 August 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 Nov 2015 CH04 Secretary's details changed for Shaw & Associates (Accounting Services) Ltd on 27 November 2015
15 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AP01 Appointment of Mr Sean Michael Greene as a director on 9 July 2014
30 Jul 2014 TM01 Termination of appointment of Richard George O'neill as a director on 9 July 2014
29 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014
28 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jan 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
14 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011