Advanced company searchLink opens in new window

WILLIAMS JEFFERY BARBER LIMITED

Company number 07044432

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)
28 Oct 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
18 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
14 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
15 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Jul 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
11 Jul 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
01 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 November 2010
02 Nov 2010 CH01 Director's details changed for Mr Richard Barry Rosenberg on 15 October 2010
02 Nov 2010 CH01 Director's details changed for Brian Glyn Williams on 15 October 2010
01 Sep 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
31 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010
10 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 15/10/2009
26 Oct 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 2
26 Oct 2009 AP01 Appointment of Brian Glyn Williams as a director
26 Oct 2009 AP04 Appointment of Portland Registrars Limited as a secretary