Advanced company searchLink opens in new window

TERRY WILLIAMS LIMITED

Company number 06122369

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
01 Jan 2019 PSC04 Change of details for Mr Terry Williams as a person with significant control on 1 January 2019
01 Jan 2019 CH01 Director's details changed for Mr Terry Williams on 1 January 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
22 Apr 2017 CH01 Director's details changed for Terry Williams on 1 January 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
01 Aug 2016 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 4 Discovery House Cook Way Taunton Somerset TA2 6BJ on 1 August 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014