- Company Overview for WILLIAMS BAIN LIMITED (08001329)
- Filing history for WILLIAMS BAIN LIMITED (08001329)
- People for WILLIAMS BAIN LIMITED (08001329)
- Charges for WILLIAMS BAIN LIMITED (08001329)
- More for WILLIAMS BAIN LIMITED (08001329)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
25 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
19 May 2023 | MR01 | Registration of charge 080013290001, created on 3 May 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Katie Robinson as a director on 30 March 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from Martinique House C/O Top Branch Partners Hampshire Road Bordon GU35 0HJ England to 124 City Road London EC1V 2NX on 14 February 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mr Mark Kitchen as a person with significant control on 14 February 2023 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
04 Oct 2022 | AD01 | Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to Martinique House C/O Top Branch Partners Hampshire Road Bordon GU35 0HJ on 4 October 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
05 Oct 2021 | AP01 | Appointment of Mrs Katie Robinson as a director on 1 October 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Toni Gail Kitchen on 5 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Mark Kitchen on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from 1 Ground Floor 1 Victoria Avenue Harrogate HG1 1EQ England to Tattersall House East Parade Harrogate HG1 5LT on 6 July 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Toni Gail Kitchen on 22 December 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 1 Victoria Avenue Harrogate HG1 1EQ England to 1 Ground Floor 1 Victoria Avenue Harrogate HG1 1EQ on 11 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to 1 Victoria Avenue Harrogate HG1 1EQ on 26 November 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates |